Search icon

INTERNATIONAL MARINE AND INDUSTRIAL APPLICATORS, INC.

Branch

Company Details

Name: INTERNATIONAL MARINE AND INDUSTRIAL APPLICATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 17 Jan 2002
Branch of: INTERNATIONAL MARINE AND INDUSTRIAL APPLICATORS, INC., Alabama (Company Number 000-107-355)
Entity Number: 1940718
ZIP code: 36590
County: New York
Place of Formation: Alabama
Address: PO BOX 1290, THEODORE, AL, United States, 36590
Principal Address: 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1290, THEODORE, AL, United States, 36590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
L. JOHN ARBIZZANI Chief Executive Officer 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544

History

Start date End date Type Value
1999-11-01 2002-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2002-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-20 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-20 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020117000820 2002-01-17 SURRENDER OF AUTHORITY 2002-01-17
010726002330 2001-07-26 BIENNIAL STATEMENT 2001-07-01
991101000089 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
990805002002 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970715002810 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950720000311 1995-07-20 APPLICATION OF AUTHORITY 1995-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State