Search icon

INGRAM & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INGRAM & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (28 years ago)
Date of dissolution: 09 Sep 2020
Entity Number: 2168872
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O TOWNSEND & VALENTE, 1212 SIXTH AVE, 18TH FLR, NEW YORK, NY, United States, 10036
Principal Address: 408 W 14TH ST / SUITE 202, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOWNSEND & VALENTE, 1212 SIXTH AVE, 18TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LOIS E. INGRAM Chief Executive Officer 408 W 14TH ST / SUITE 202, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133963717
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-17 2003-09-18 Address 105 MADISON AVE, SUITE 3D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-08-17 2003-09-18 Address 105 MADISON AVE, SUITE 3D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-08-17 2009-08-20 Address C/O TOWNSEND & VALENTE, 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-05 2001-08-17 Address 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909000416 2020-09-09 CERTIFICATE OF DISSOLUTION 2020-09-09
110823002370 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090820002100 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070822002702 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051018002214 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State