Name: | IMI REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 31 Oct 1995 |
Entity Number: | 1595700 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1 CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMI REAL ESTATE CORPORATION, CONNECTICUT | 0269951 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GARY C. BIVONA | Chief Executive Officer | BLDG 14 1 CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951030000047 | 1995-10-30 | CERTIFICATE OF MERGER | 1995-10-31 |
940120002774 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
921209003030 | 1992-12-09 | BIENNIAL STATEMENT | 1992-12-01 |
911212000001 | 1991-12-12 | CERTIFICATE OF INCORPORATION | 1991-12-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State