Search icon

I.M.I. ENTERPRISES, INC.

Company Details

Name: I.M.I. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 1919398
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
I.M.I. ENTERPRISES, INC. DOS Process Agent 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
CHRISTOPHER F GALLAGHER Chief Executive Officer INTERNATIONAL MAINE INVESTORS, 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2021-05-25 2024-09-24 Address 153 CLIFF AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2020-12-23 2021-05-25 Address 153 CLIFF AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2007-06-14 2020-12-23 Address 153 CLIFF AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2007-06-14 2024-09-24 Address INTERNATIONAL MAINE INVESTORS, 153 CLIFF AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-05-23 2007-06-14 Address INTERNATIONAL MARINE INVESTORS, 438 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000615 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
210525060027 2021-05-25 BIENNIAL STATEMENT 2021-05-01
201223060195 2020-12-23 BIENNIAL STATEMENT 2019-05-01
160623006138 2016-06-23 BIENNIAL STATEMENT 2015-05-01
110608002415 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State