-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
IAMG HOLDINGS, INC.
Company Details
Name: |
IAMG HOLDINGS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 May 2000 (25 years ago)
|
Date of dissolution: |
29 Sep 2004 |
Entity Number: |
2505719 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
85 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Agent
Name |
Role |
Address |
WILLIAM E. WEBER, ESQ.
|
Agent
|
300 RABRO DRIVE, SUITE 122, HAUPPAUGE, NY, 11788
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
85 TENTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10011
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1737312
|
2004-09-29
|
ANNULMENT OF AUTHORITY
|
2004-09-29
|
000721000159
|
2000-07-21
|
CERTIFICATE OF AMENDMENT
|
2000-07-21
|
000503000074
|
2000-05-03
|
APPLICATION OF AUTHORITY
|
2000-05-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0105051
|
Other Contract Actions
|
2001-06-07
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2001-06-07
|
Termination Date |
2002-03-06
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
BLAUFARB,
|
Role |
Plaintiff
|
|
Name |
IAMG HOLDINGS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State