Name: | INTERNATIONAL GOLD METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1963 (62 years ago) |
Date of dissolution: | 31 Oct 2006 |
Entity Number: | 154286 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 154 WEST 14TH ST., NEW YORK, NY, United States, 10011 |
Principal Address: | 154 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD M. GOLDMAN | DOS Process Agent | 154 WEST 14TH ST., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JONATHAN A GOLDMAN | Chief Executive Officer | 154 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1963-02-01 | 1989-07-21 | Address | 100 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061031000101 | 2006-10-31 | CERTIFICATE OF DISSOLUTION | 2006-10-31 |
021210000470 | 2002-12-10 | CERTIFICATE OF AMENDMENT | 2002-12-10 |
010424002920 | 2001-04-24 | BIENNIAL STATEMENT | 2001-02-01 |
990211002815 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970218002185 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State