Search icon

I. & M. SUBWAY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2508 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
IBRAHIM SAYED Chief Executive Officer 49-38 HORATIO PKWY, BAYSIDE, NY, United States, 11364

History

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)

Filings

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