Search icon

IMI ADVISORS USA CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL J. ISAAC Chief Executive Officer ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006

History

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)

Filings

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