Search icon

INTERNATIONAL MASTER PRODUCTS CORPORATION

Company Details

Name: INTERNATIONAL MASTER PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2004 (21 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 3117398
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 9751 US 31 N, MONTAGUE, MI, United States, 49437
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD K HUGHES JR Chief Executive Officer 9751 US 31 N, MONTAGUE, MI, United States, 49437

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 9751 US 31 N, MONTAGUE, MI, 49437, USA (Type of address: Chief Executive Officer)
2022-01-10 2024-08-28 Address 9751 US 31 N, MONTAGUE, MI, 49437, USA (Type of address: Chief Executive Officer)
2022-01-10 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-10 2024-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-10-13 2022-01-10 Address 9751 US 31 N, MONTAGUE, MI, 49437, USA (Type of address: Chief Executive Officer)
2004-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240828003470 2024-08-28 CERTIFICATE OF TERMINATION 2024-08-28
221012001730 2022-10-12 BIENNIAL STATEMENT 2022-10-01
220110002781 2022-01-10 CERTIFICATE OF CHANGE BY ENTITY 2022-01-10
201019060357 2020-10-19 BIENNIAL STATEMENT 2020-10-01
SR-39950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161011006210 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141010006534 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121026006040 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101020002428 2010-10-20 BIENNIAL STATEMENT 2010-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State