Name: | INDUSTRIAL MULTI-MEDIA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1995 (29 years ago) |
Date of dissolution: | 25 May 2004 |
Entity Number: | 1978941 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT FERRANTI | DOS Process Agent | 655 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCOTT FERRANTI | Chief Executive Officer | 655 3RD AVE, 27TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-05 | 1997-12-17 | Address | 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040525000177 | 2004-05-25 | CERTIFICATE OF DISSOLUTION | 2004-05-25 |
020117002541 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
971217002118 | 1997-12-17 | BIENNIAL STATEMENT | 1997-12-01 |
951205000430 | 1995-12-05 | CERTIFICATE OF INCORPORATION | 1995-12-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State