INTERNATIONAL DYESTUFFS CORPORATION
| Name: | INTERNATIONAL DYESTUFFS CORPORATION |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 01 Apr 1992 (33 years ago) |
| Date of dissolution: | 08 Aug 1996 |
| Entity Number: | 1625256 |
| ZIP code: | 11030 |
| County: | Fulton |
| Place of Formation: | New Jersey |
| Principal Address: | 50 PAGE ROAD, P.O. BOX 2169, CLIFTON, NJ, United States, 07015 |
| Address: | ATTN: ROBERT N. COOPERMAN ESQ., 1129 NORTHERN BLVD., STE. 402, MANHASSET, NY, United States, 11030 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| STANLEY SPIELMAN | Chief Executive Officer | 50 PAGE ROAD, P.O. BOX 2169, CLIFTON, NJ, United States, 07015 |
| Name | Role | Address |
|---|---|---|
| COOPERMAN LEVITT WINIKOFF LESTER & NEWMAN, P.C. | DOS Process Agent | ATTN: ROBERT N. COOPERMAN ESQ., 1129 NORTHERN BLVD., STE. 402, MANHASSET, NY, United States, 11030 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-09-16 | 1996-08-08 | Address | 405 LEXINGTON AVENUE, 42ND FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
| 1992-04-01 | 1996-08-08 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
| 1992-04-01 | 1993-09-16 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 960808000371 | 1996-08-08 | SURRENDER OF AUTHORITY | 1996-08-08 |
| 930916002362 | 1993-09-16 | BIENNIAL STATEMENT | 1993-04-01 |
| 920401000138 | 1992-04-01 | APPLICATION OF AUTHORITY | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State