Search icon

IMSG SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMSG SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1969 (56 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 278865
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: PO BOX 859, 4274 INDEPENDENCE CT, TALLEVAST, FL, United States, 34270
Address: 39 STRINGHAM AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 STRINGHAM AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
IRWIN A HOROWITZ Chief Executive Officer 4274 INDEPENDENCE CT, SARASOTA, FL, United States, 34234

Links between entities

Type:
Headquarter of
Company Number:
F98000003886
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_57528311
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1995-06-20 1999-07-01 Address 111 OCEAN PLACE, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)
1995-06-20 1999-07-01 Address 39 STRINGHAM AVE, VALLEY STREAM, NY, 11580, 3922, USA (Type of address: Principal Executive Office)
1995-06-20 1999-07-01 Address 39 STRINGHAM AVE, VALLEY STREAM, NY, 11580, 3922, USA (Type of address: Service of Process)
1995-02-27 1995-06-20 Address 39 STRINGHAM AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1969-06-27 1995-02-27 Address 59 BROOK RD., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010703002175 2001-07-03 BIENNIAL STATEMENT 2001-06-01
DP-1545102 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C287078-2 2000-04-10 ASSUMED NAME CORP INITIAL FILING 2000-04-10
990701002588 1999-07-01 BIENNIAL STATEMENT 1999-06-01
950620002308 1995-06-20 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State