INDUSTRIAL MOTIVATION, INC.

Name: | INDUSTRIAL MOTIVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1965 (60 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 191461 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1451 BIG ROCH ROAD, ST HELENA, CA, United States, 94574 |
Address: | & SAND, 230 PARK AVE., NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON, SILVERMAN, PEARCE, ARONSOHN | DOS Process Agent | & SAND, 230 PARK AVE., NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
GEORGE SCHMIDT | Chief Executive Officer | 1451 BIG ROCH ROAD, ST HELENA, CA, United States, 94574 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1545192 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950629002407 | 1995-06-29 | BIENNIAL STATEMENT | 1993-10-01 |
C199970-2 | 1993-05-19 | ASSUMED NAME CORP INITIAL FILING | 1993-05-19 |
520533-7 | 1965-10-07 | CERTIFICATE OF INCORPORATION | 1965-10-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State