Search icon

INTERNATIONAL ADVISORY GROUP, INC.

Company Details

Name: INTERNATIONAL ADVISORY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1841405
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF THE AMERICAS, STE 1005, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF THE AMERICAS, STE 1005, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JONATHAN I ZEMMOL Chief Executive Officer CATHERINE ZEMMOL, 875 AVE OF AMERICAS STE 1005, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-09-11 1998-08-10 Address 6 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-08-10 Address 6 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-08-03 1998-08-10 Address SIX PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755060 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000906002663 2000-09-06 BIENNIAL STATEMENT 2000-08-01
980810002087 1998-08-10 BIENNIAL STATEMENT 1998-08-01
970808000380 1997-08-08 CERTIFICATE OF MERGER 1997-08-08
960911002307 1996-09-11 BIENNIAL STATEMENT 1996-08-01
950427000243 1995-04-27 CERTIFICATE OF AMENDMENT 1995-04-27
940803000334 1994-08-03 CERTIFICATE OF INCORPORATION 1994-08-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State