Name: | INDUSTRIAL SCRAP METALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1962 (62 years ago) |
Date of dissolution: | 10 Jul 2002 |
Entity Number: | 152004 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1939 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MARKOWITZ | Chief Executive Officer | 1939 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1939 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1962-11-13 | 1992-12-07 | Address | 1939 PITKIN AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020710000161 | 2002-07-10 | CERTIFICATE OF DISSOLUTION | 2002-07-10 |
981103002379 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
970106002027 | 1997-01-06 | BIENNIAL STATEMENT | 1996-11-01 |
931117002670 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921207002537 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
C026314-2 | 1989-06-23 | ASSUMED NAME CORP INITIAL FILING | 1989-06-23 |
351568 | 1962-11-13 | CERTIFICATE OF INCORPORATION | 1962-11-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State