Name: | IVY ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1613760 |
ZIP code: | 14851 |
County: | Tompkins |
Place of Formation: | New York |
Address: | P.O. BOX 386, ITHACA, NY, United States, 14851 |
Principal Address: | 204 WOODCLIFF AVENUE, SUITE C4, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 386, ITHACA, NY, United States, 14851 |
Name | Role | Address |
---|---|---|
D CALLERY MCGEE | Chief Executive Officer | 204 WOODCLIFF AVENUE, SUITE C4, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 1994-05-03 | Address | 212 WEST SPENCER STREET, SUITE 1A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1994-05-03 | Address | 212 WEST SPENCER STREET, SUITE 1A, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1992-02-18 | 1993-03-26 | Address | P.O. BOX 386, ITHACA, NY, 14851, 0386, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1465458 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
940503002003 | 1994-05-03 | BIENNIAL STATEMENT | 1994-02-01 |
930326002579 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
920218000492 | 1992-02-18 | CERTIFICATE OF INCORPORATION | 1992-02-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State