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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1290, THEODORE, AL, United States, 36590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
L. JOHN ARBIZZANI | Chief Executive Officer | 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544 |
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) |
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