Search icon

IGI OPERATING, INC.

Company Details

Name: IGI OPERATING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1999 (26 years ago)
Date of dissolution: 27 Dec 2006
Entity Number: 2339583
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Address: 527 WEST 34TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O IGI/EARTH COLOR, INC. DOS Process Agent 527 WEST 34TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS GANZAK Chief Executive Officer C/O IGI/EARTH COLOR, INC., 527 WEST 34TH ST., 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-10-02 2003-02-05 Address C/O IGI/EARTH COLOR INC, 352 PARK AVE S, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-10-02 2003-02-05 Address 352 PARK AVE S, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-10-02 2003-02-05 Address 352 PARK AVE S, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-01-27 2002-10-02 Address C/O INTEGRATED GRAPHICS, INC., 122 EAST 42ND STREET, 16TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061227000227 2006-12-27 CERTIFICATE OF TERMINATION 2006-12-27
050620002387 2005-06-20 BIENNIAL STATEMENT 2005-01-01
030205002449 2003-02-05 BIENNIAL STATEMENT 2003-01-01
021002002987 2002-10-02 BIENNIAL STATEMENT 2001-01-01
990127000794 1999-01-27 APPLICATION OF AUTHORITY 1999-01-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State