Name: | IMC INVESTMENT MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1996 (28 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2060852 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MICHAEL STRAUSS-CASSEL, 590 MADISON AVE 21ST FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL STRAUSS-CASSEL, 590 MADISON AVE 21ST FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL STRAUSS-CASSEL | Chief Executive Officer | 590 MADISON AVE 21ST FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-22 | 2004-09-03 | Address | IMC INVESTMENT MANAGEMENT CO, 590 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-04-22 | 2004-09-03 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2004-04-22 | 2004-09-03 | Address | C/O IMC INVESTMENT MANAGEMENT, 590 MADISON AVE - 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-27 | 2004-04-22 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247449 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
040903002318 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
040422002106 | 2004-04-22 | BIENNIAL STATEMENT | 2002-08-01 |
040115000006 | 2004-01-15 | ERRONEOUS ENTRY | 2004-01-15 |
DP-1488924 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960827000559 | 1996-08-27 | CERTIFICATE OF INCORPORATION | 1996-08-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State