INTERNATIONAL SALES MANAGEMENT INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
DAPHNE ANNE WARNER | Chief Executive Officer | 585 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State