Search icon

INTERNATIONAL SALES MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL SALES MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1897294
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 585 WEST END AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 WEST END AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DAPHNE ANNE WARNER Chief Executive Officer 585 WEST END AVENUE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133811318
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-12 2011-04-06 Address 585 WEST END AVE, NEW YORK, NY, 10024, 1715, USA (Type of address: Principal Executive Office)
2003-05-12 2011-04-06 Address 585 WEST END AVE, NEW YORK, NY, 10024, 1715, USA (Type of address: Chief Executive Officer)
2003-05-12 2011-04-06 Address 585 WEST END AVE, NEW YORK, NY, 10024, 1715, USA (Type of address: Service of Process)
2000-04-03 2003-05-12 Address 585 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-04-03 2003-05-12 Address 585 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974211 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110406002922 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090130002889 2009-01-30 BIENNIAL STATEMENT 2009-02-01
050706002699 2005-07-06 BIENNIAL STATEMENT 2005-02-01
030718002607 2003-07-18 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State