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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAX B. METH | Chief Executive Officer | 1000 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
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) |
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