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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 1005, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JONATHAN I ZEMMOL | Chief Executive Officer | CATHERINE ZEMMOL, 875 AVE OF AMERICAS STE 1005, NEW YORK, NY, United States, 10001 |
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) |
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