Search icon

IMHOTEP, INC.

Company Details

Name: IMHOTEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1991 (34 years ago)
Date of dissolution: 10 May 2012
Entity Number: 1558498
ZIP code: 12475
County: Ulster
Place of Formation: New York
Address: PO BOX 183 / MAIN STREET, RUBY, NY, United States, 12475
Principal Address: 1366 MAIN STREET, RUBY, NY, United States, 12475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 183 / MAIN STREET, RUBY, NY, United States, 12475

Chief Executive Officer

Name Role Address
FLORENCE ANCILLOTTI Chief Executive Officer PO BOX 153, RUBY, NY, United States, 12475

History

Start date End date Type Value
1997-06-03 2011-06-17 Address 1366 MAIN ST, RUBY, NY, 12475, USA (Type of address: Principal Executive Office)
1993-01-22 1999-06-15 Address P.O. BOX 183, MAIN ST, RUBY, NY, 12475, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-06-03 Address MAIN STREET, RUBY, NY, 12475, USA (Type of address: Principal Executive Office)
1991-06-28 2011-06-17 Address P.O. BOX 183, MAIN STREET, RUBY, NY, 12475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510000480 2012-05-10 CERTIFICATE OF DISSOLUTION 2012-05-10
110617002689 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090615002216 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070608002618 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050729002632 2005-07-29 BIENNIAL STATEMENT 2005-06-01

Trademarks Section

Serial Number:
78030809
Mark:
INTI-MINTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-10-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INTI-MINTS

Goods And Services

For:
breath mints
International Classes:
030 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State