Name: | INTERNATIONAL IMPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1992 (33 years ago) |
Entity Number: | 1653515 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036 |
Principal Address: | 20 WEST 47TH STREET, STE 808, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON MITTELMAN | Chief Executive Officer | 20 WEST 47TH STREET, ROOM 808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
INTERNATIONAL IMPORT CORP. | DOS Process Agent | 20 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-30 | 2020-12-31 | Address | 20 WEST 47TH ST STE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-10-05 | 2020-12-31 | Address | 22 WEST 48TH STREET, ROOM 403, NEW YORK, NY, 10036, 3224, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2020-12-30 | Address | 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-07-22 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-22 | 1993-10-05 | Address | 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060220 | 2020-12-31 | BIENNIAL STATEMENT | 2020-07-01 |
201230000119 | 2020-12-30 | CERTIFICATE OF CHANGE | 2020-12-30 |
120806002548 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100716002933 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080731003111 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State