Name: | IKO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1972 (53 years ago) |
Date of dissolution: | 03 Dec 1987 |
Entity Number: | 322695 |
ZIP code: | M6A-3A1 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 YORKDALE ROAD, SUITE 404, TORONTO, Canada, M6A-3A1 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 YORKDALE ROAD, SUITE 404, TORONTO, Canada, M6A-3A1 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-27 | 1987-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-27 | 1987-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-01-31 | 1986-01-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-01-31 | 1986-01-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348131-2 | 2004-05-28 | ASSUMED NAME CORP INITIAL FILING | 2004-05-28 |
B574484-4 | 1987-12-03 | SURRENDER OF AUTHORITY | 1987-12-03 |
B314668-2 | 1986-01-27 | CERTIFICATE OF AMENDMENT | 1986-01-27 |
963452-4 | 1972-01-31 | APPLICATION OF AUTHORITY | 1972-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17816844 | 0213600 | 1986-04-02 | 3605 EGGERT RD., ORCHARD PARK, NY, 14127 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State