Search icon

IMEX EXCHANGE INC.

Company Details

Name: IMEX EXCHANGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2011
Entity Number: 1880083
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 120 EAST 36TH STREET #7H, NEW YORK, NY, United States, 10016
Principal Address: 120 E 36TH ST, STE 7H, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 36TH STREET #7H, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DENNIS STILLWELL Chief Executive Officer 120 E 36TH ST, STE 7H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-02-02 2011-10-04 Address 120 E 36TH ST, STE 7H, NEW YORK, NY, 10016, 0611, USA (Type of address: Service of Process)
1999-10-19 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2001-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-12-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000152 2011-10-04 SURRENDER OF AUTHORITY 2011-10-04
081219002579 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070117003113 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050124003101 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021119002650 2002-11-19 BIENNIAL STATEMENT 2002-12-01
010202002769 2001-02-02 BIENNIAL STATEMENT 2000-12-01
991019000768 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
941229000561 1994-12-29 APPLICATION OF AUTHORITY 1994-12-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State