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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E 41ST ST, PENTHOUSE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JORDAN M WRIGHT | Chief Executive Officer | 18 E 41ST ST, PENTHOUSE, NEW YORK, NY, United States, 10017 |
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) |
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