Name: | INTERNATIONAL PURSUIT OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1998 (27 years ago) |
Date of dissolution: | 22 Jul 2024 |
Entity Number: | 2245704 |
ZIP code: | 07632 |
County: | Bronx |
Place of Formation: | New York |
Address: | 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY KIM | Chief Executive Officer | 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 1915 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 1919 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-23 | Address | 1919 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 1915 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001956 | 2024-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-22 |
240718001009 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
221205003166 | 2022-12-05 | BIENNIAL STATEMENT | 2022-04-01 |
200407060191 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180424006353 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State