Name: | IMI ADVISORS USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 05 Feb 1998 |
Entity Number: | 1644945 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL J. ISAAC | Chief Executive Officer | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-17 | 1992-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980205000205 | 1998-02-05 | CERTIFICATE OF TERMINATION | 1998-02-05 |
931005002578 | 1993-10-05 | BIENNIAL STATEMENT | 1993-06-01 |
921209000078 | 1992-12-09 | CERTIFICATE OF MERGER | 1992-12-09 |
920617000349 | 1992-06-17 | APPLICATION OF AUTHORITY | 1992-06-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State