Search icon

IMCO SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMCO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2362936
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, # 1000, NEW YORK, NY, United States, 10006
Principal Address: 29 BROADWAY / #1000, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BROADWAY, # 1000, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
K. JACOB CHERIAN Chief Executive Officer 29 BROADWAY / #1000, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2003-04-09 2009-08-25 Address 29 BROADWAY / #1504, NEW YORK, NY, 10006, 3201, USA (Type of address: Chief Executive Officer)
2003-04-09 2009-08-25 Address 29 BROADWAY / #1504, NEW YORK, NY, 10006, 3201, USA (Type of address: Principal Executive Office)
2001-05-24 2003-04-09 Address 29 BROADWAY #1504, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-04-09 Address 29 BROADWAY #1504, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-04-01 2009-08-25 Address 29 BROADWAY, SUITE 1504, NEW YORK, NY, 10006, 3201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090825002772 2009-08-25 BIENNIAL STATEMENT 2009-04-01
081217000079 2008-12-17 ANNULMENT OF DISSOLUTION 2008-12-17
DP-1653405 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030409002112 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010524002445 2001-05-24 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2011-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State