Search icon

INTERNATIONAL AMALGAMATED GROUP, INC.

Company Details

Name: INTERNATIONAL AMALGAMATED GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124382
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER FISHER Chief Executive Officer PO BOX 277, BRIDGEWATER, CT, United States, 06752

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-03-21 2003-03-07 Address 101 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-16 2001-03-21 Address BOX 277, 185 BERRY ROAD, BRIDGEWATER, CT, 06752, USA (Type of address: Chief Executive Officer)
1999-03-16 2003-03-07 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-03-16 2001-03-21 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-19 1999-03-16 Address 585 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170307006061 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150302006431 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007066 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110330002673 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090304002201 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070323002301 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050419002757 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030307002989 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010321002784 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990316002448 1999-03-16 BIENNIAL STATEMENT 1999-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State