Search icon

IGRAMO ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IGRAMO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1953069
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 30-09 84TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-09 84TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
GRACE MOYA Chief Executive Officer 30-09 84TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Links between entities

Type:
Headquarter of
Company Number:
F03000001550
State:
FLORIDA

History

Start date End date Type Value
2005-11-14 2007-09-19 Address 30-09 84TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2005-11-14 2007-09-19 Address 30-09 84TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-09-19 Address 30-09 84TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1997-09-08 2005-11-14 Address 259-12 CRAFT AVE, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer)
1997-09-08 2005-11-14 Address 259-12 CRAFT AVE, JAMAICA, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835373 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070919002017 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051114003041 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030915002969 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010830002452 2001-08-30 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State