Search icon

INSTITUTIONAL GROUP INFORMATION CORP.

Company Details

Name: INSTITUTIONAL GROUP INFORMATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1972 (53 years ago)
Date of dissolution: 27 Apr 1999
Entity Number: 329811
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 1000 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAX B. METH Chief Executive Officer 1000 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1972-05-11 1978-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1972-05-11 1986-11-24 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-05-11 1986-11-24 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C336682-2 2003-09-16 ASSUMED NAME LLC INITIAL FILING 2003-09-16
990427000143 1999-04-27 CERTIFICATE OF DISSOLUTION 1999-04-27
980608002048 1998-06-08 BIENNIAL STATEMENT 1998-05-01
960521002366 1996-05-21 BIENNIAL STATEMENT 1996-05-01
930723002142 1993-07-23 BIENNIAL STATEMENT 1993-05-01
B708344-6 1988-11-18 CERTIFICATE OF AMENDMENT 1988-11-18
B427208-2 1986-11-24 CERTIFICATE OF AMENDMENT 1986-11-24
A454276-4 1978-01-04 CERTIFICATE OF AMENDMENT 1978-01-04
987974-8 1972-05-11 CERTIFICATE OF INCORPORATION 1972-05-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State