Name: | INDUSTRIAL INTERNATIONAL (III), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (28 years ago) |
Date of dissolution: | 30 Sep 2013 |
Entity Number: | 2086021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1100 PEACHTREE STREET NE, SUITE 1100, ATLANTA, GA, United States, 30309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY J GUNTER | Chief Executive Officer | 1100 PEACHTREE STREET NE, SUITE 1100, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-05 | 2010-12-21 | Address | 3424 PEACHTREE ROAD NE, SUITE 1500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2008-11-05 | Address | 3424 PEACHTREE ROAD NE, SUITE 1500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2010-12-21 | Address | 3424 PEACHTREE ROAD NE, SUITE 1500, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2010-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130930000825 | 2013-09-30 | CERTIFICATE OF MERGER | 2013-09-30 |
121127002017 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101221002179 | 2010-12-21 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State