Search icon

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