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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 36TH STREET #7H, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DENNIS STILLWELL | Chief Executive Officer | 120 E 36TH ST, STE 7H, NEW YORK, NY, United States, 10016 |
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) |
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