Name: | I. & M. SUBWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2046796 |
ZIP code: | 10025 |
County: | Queens |
Place of Formation: | New York |
Address: | 2508 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2508 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
IBRAHIM SAYED | Chief Executive Officer | 49-38 HORATIO PKWY, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2022-02-11 | Address | 2508 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2000-07-20 | 2022-02-11 | Address | 49-38 HORATIO PKWY, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2006-09-12 | Address | 222-11 GARLAND DR, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2000-07-20 | 2002-07-30 | Address | 46-13 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1998-06-29 | 2000-07-20 | Address | 46-13 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211003794 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
080731002855 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
060912002100 | 2006-09-12 | BIENNIAL STATEMENT | 2006-07-01 |
040827002099 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020730002629 | 2002-07-30 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State