Name: | INSTITUTIONAL CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Nov 2011 |
Entity Number: | 2461669 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANO P JANOYAN | Chief Executive Officer | 8889 PELICAN BAY BLVD #500, NAPLES, FL, United States, 34108 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2008-08-18 | Address | 8889 PELICAN BAY BLVD #500, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2008-08-18 | Address | 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-01-14 | 2008-08-18 | Address | 9TH FLOOR, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111129000820 | 2011-11-29 | CERTIFICATE OF DISSOLUTION | 2011-11-29 |
080818003482 | 2008-08-18 | BIENNIAL STATEMENT | 2008-01-01 |
020403002683 | 2002-04-03 | BIENNIAL STATEMENT | 2002-01-01 |
000114000127 | 2000-01-14 | CERTIFICATE OF INCORPORATION | 2000-01-14 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State