Name: | INGREDIENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1993 (31 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1768101 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 1411 BROADWAY, STE 380, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ZIPES | Chief Executive Officer | 1411 BROADWAY, STE 380, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG, STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739424 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
030911002243 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010925002583 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
000406002738 | 2000-04-06 | BIENNIAL STATEMENT | 1999-09-01 |
930928000187 | 1993-09-28 | CERTIFICATE OF INCORPORATION | 1993-09-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State