Name: | IMTRAC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1972 (53 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 269149 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOEL WINTON, 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Principal Address: | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK LEVINE | Chief Executive Officer | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOEL WINTON, 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-17 | 1977-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-08-17 | 1993-04-21 | Address | 350 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101210049 | 2010-12-10 | ASSUMED NAME CORP INITIAL FILING | 2010-12-10 |
DP-1381321 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930902002329 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930421002708 | 1993-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
A395875-3 | 1977-04-26 | CERTIFICATE OF AMENDMENT | 1977-04-26 |
A9551-4 | 1972-08-17 | CERTIFICATE OF INCORPORATION | 1972-08-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State