Name: | INAMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1967 (58 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 216018 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O C. T. CORPORATION, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GAMUT AGENCY INC. | DOS Process Agent | C/O C. T. CORPORATION, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-10 | 1986-11-21 | Name | ALLIED SCALE CORP. |
1985-03-29 | 1986-03-10 | Name | NORTHWOOD CORPORATION |
1975-01-15 | 1985-03-29 | Name | GAMUT AGENCY, INC. |
1972-10-31 | 1975-01-15 | Name | DON/GAMUT ALT, INC. |
1971-03-26 | 1985-03-29 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C222096-2 | 1995-04-24 | ASSUMED NAME CORP INITIAL FILING | 1995-04-24 |
DP-967394 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B426467-2 | 1986-11-21 | CERTIFICATE OF AMENDMENT | 1986-11-21 |
B331391-4 | 1986-03-10 | CERTIFICATE OF AMENDMENT | 1986-03-10 |
B209260-8 | 1985-03-29 | CERTIFICATE OF AMENDMENT | 1985-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State