Search icon

INSTITUTIONAL ASSETS, INC.

Company Details

Name: INSTITUTIONAL ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1710877
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E 41ST ST, PENTHOUSE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 41ST ST, PENTHOUSE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JORDAN M WRIGHT Chief Executive Officer 18 E 41ST ST, PENTHOUSE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-05-05 1996-04-16 Address 310 MADISON AVENUE, SUITE 1926, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-05-05 1996-04-16 Address 310 MADISON AVENUE, SUITE 1926, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-05-05 1996-04-16 Address 310 MADISON AVENUE, SUITE 1926, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-17 1994-05-05 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1328884 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960416002219 1996-04-16 BIENNIAL STATEMENT 1995-03-01
940505002143 1994-05-05 BIENNIAL STATEMENT 1994-03-01
930317000028 1993-03-17 CERTIFICATE OF INCORPORATION 1993-03-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State