Search icon

IMTRAC INDUSTRIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACK LEVINE Chief Executive Officer 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOEL WINTON, 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

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)

Filings

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