Search icon

INTERNATIONAL IMPORT CORP.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL IMPORT CORP CASH BALANCE PLAN 2023 133729916 2024-08-07 INTERNATIONAL IMPORT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2024-08-07
Name of individual signing SIMON MITTELMAN
INTERNATIONAL IMPORT CORP PROFIT SHARING PLAN 2023 133729916 2024-08-07 INTERNATIONAL IMPORT CORP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2024-08-07
Name of individual signing SIMON MITTELMAN
INTERNATIONAL IMPORT CORP CASH BALANCE PLAN 2022 133729916 2023-07-25 INTERNATIONAL IMPORT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing SIMON MITTELMAN
INTERNATIONAL IMPORT CORP PROFIT SHARING PLAN 2022 133729916 2023-07-25 INTERNATIONAL IMPORT CORP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing SIMON MITTELMAN
INTERNATIONAL IMPORT CORP PROFIT SHARING PLAN 2021 133729916 2022-07-14 INTERNATIONAL IMPORT CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing SIMON MITTELMAN
INTERNATIONAL IMPORT CORP CASH BALANCE PLAN 2021 133729916 2022-07-14 INTERNATIONAL IMPORT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2122216580
Plan sponsor’s address 20 WEST 47TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SIMON MITTELMAN
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing SIMON MITTELMAN

Chief Executive Officer

Name Role Address
SIMON MITTELMAN Chief Executive Officer 20 WEST 47TH STREET, ROOM 808, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
INTERNATIONAL IMPORT CORP. DOS Process Agent 20 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036

History

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)

Filings

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
060623002836 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040825002091 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020626002721 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000721002554 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980708002360 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State