Search icon

INTERNATIONAL RESOURCES MANAGEMENT CORPORATION

Company Details

Name: INTERNATIONAL RESOURCES MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1627298
ZIP code: 10017
County: Kings
Place of Formation: Michigan
Principal Address: 514 GRAMATTAN AVE, STE 2-G, MT VERNON, NY, United States, 00000
Address: 828 SECOND AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
M D Y SADA Chief Executive Officer 828 2ND AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
LARISSA ALBIN Agent 1132 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228

History

Start date End date Type Value
1993-09-24 2000-04-17 Address 828 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-24 2000-04-17 Address 828 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-04-08 1993-09-24 Address 1132 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749534 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
000417002527 2000-04-17 BIENNIAL STATEMENT 2000-04-01
981224002100 1998-12-24 BIENNIAL STATEMENT 1998-04-01
960424002402 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930924003176 1993-09-24 BIENNIAL STATEMENT 1993-04-01
920408000344 1992-04-08 APPLICATION OF AUTHORITY 1992-04-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State