Name: | INTER-GOVERNMENTAL PHILATELIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1971 (53 years ago) |
Entity Number: | 320574 |
ZIP code: | 11225 |
County: | New York |
Place of Formation: | New York |
Address: | 172 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 50
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MALAMUD | Chief Executive Officer | 172 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
JOSEPH MALAMUD | DOS Process Agent | 172 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-29 | 2008-09-18 | Address | 460 W 34TH ST, NEW YORK, NY, 10001, 2320, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2008-09-18 | Address | 460 W 34TH ST, NEW YORK, NY, 10001, 2320, USA (Type of address: Principal Executive Office) |
1992-01-03 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1992-01-03 | 2008-09-18 | Address | 460 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1971-12-31 | 1992-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220905000638 | 2022-09-05 | BIENNIAL STATEMENT | 2021-12-01 |
080918002708 | 2008-09-18 | BIENNIAL STATEMENT | 2007-12-01 |
070607002172 | 2007-06-07 | BIENNIAL STATEMENT | 2005-12-01 |
031202002236 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
C326944-2 | 2003-02-05 | ASSUMED NAME CORP INITIAL FILING | 2003-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State