Search icon

INTERNATIONAL GOLD METALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O RICHARD M. GOLDMAN DOS Process Agent 154 WEST 14TH ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JONATHAN A GOLDMAN Chief Executive Officer 154 WEST 14TH ST, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Trademarks Section

Serial Number:
73180722
Mark:
IGM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-08-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
IGM

Goods And Services

For:
JEWELERY RINGS
First Use:
2058-01-19
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State