Search icon

INGRAM & CO., INC.

Company Details

Name: INGRAM & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (27 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGRAM & CO., INC. RETIREMENT PLAN 2009 133963717 2010-08-10 INGRAM & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2126337000
Plan sponsor’s address 408 WEST 14TH STREET, SUITE 202, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133963717
Plan administrator’s name INGRAM & CO., INC.
Plan administrator’s address 408 WEST 14TH STREET, SUITE 202, NEW YORK, NY, 10001
Administrator’s telephone number 2126337000

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing LOIS INGRAM
INGRAM & CO., INC. PENSION PLAN 2009 133963717 2010-08-10 INGRAM & CO., INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2126337000
Plan sponsor’s address 408 WEST 14TH STREET, SUITE 202, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133963717
Plan administrator’s name INGRAM & CO., INC
Plan administrator’s address 408 WEST 14TH STREET, SUITE 202, NEW YORK, NY, 10001
Administrator’s telephone number 2126337000

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing LOIS INGRAM

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

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
030918002562 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010817002284 2001-08-17 BIENNIAL STATEMENT 2001-08-01
970805000679 1997-08-05 CERTIFICATE OF INCORPORATION 1997-08-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State