I. A. POWELL AND ASSOCIATES, INC.

Name: | I. A. POWELL AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1992 (33 years ago) |
Date of dissolution: | 02 Oct 2008 |
Entity Number: | 1604467 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 50 SUTTON PLACE SOUTH 1-H, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SUTTON PLACE SOUTH 1-H, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IRWIN A. POWELL | Chief Executive Officer | 50 SUTTON PLACE SOUTH 1-H, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1998-02-10 | Address | 331 E. 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1998-02-10 | Address | 331 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1998-02-10 | Address | 331 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-01-17 | 1993-02-01 | Address | ATTN: MR. POWELL, 331 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081002000879 | 2008-10-02 | CERTIFICATE OF DISSOLUTION | 2008-10-02 |
080208003276 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060306002950 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
040209002266 | 2004-02-09 | BIENNIAL STATEMENT | 2004-01-01 |
020117002696 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State