Name: | INGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1991 (34 years ago) |
Date of dissolution: | 10 May 2006 |
Entity Number: | 1517280 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
OLEG TISHKIN | Chief Executive Officer | 90 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-06 | 2001-03-21 | Address | C/O GUEORGUI OURIOUJNIROV, 90 PARK AVENUE, STE. 1600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-04-06 | 2001-03-21 | Address | 90 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2001-03-21 | Address | 90 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-05-13 | 1994-04-06 | Address | 1166 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10036, 2774, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-04-06 | Address | 1166 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10036, 2774, USA (Type of address: Principal Executive Office) |
1991-03-13 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-03-13 | 1994-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060510000204 | 2006-05-10 | CERTIFICATE OF DISSOLUTION | 2006-05-10 |
030303002326 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010321002778 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990916001058 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990315002322 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970327002001 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
940406002257 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930513002813 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
910313000095 | 1991-03-13 | CERTIFICATE OF INCORPORATION | 1991-03-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State