Name: | IMERCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1974 (51 years ago) |
Date of dissolution: | 20 Mar 2001 |
Entity Number: | 345602 |
ZIP code: | 11024 |
County: | New York |
Place of Formation: | New York |
Address: | 20 KINGS PL, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 150000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR RICARDO JOVE | Agent | 633 THIRD AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
RICARDO JOVE | DOS Process Agent | 20 KINGS PL, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
RICARDO JOVE | Chief Executive Officer | 20 KINGS PL, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 1995-07-13 | Address | 444 MADISON AVE, STE:2104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-06 | 1995-07-13 | Address | 444 MADISON AVE, STE:2104, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1995-07-13 | Address | 444 MADISON AVE, STE:2104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1976-03-23 | 1994-11-17 | Name | WINES OF THE WORLD, INC. |
1976-03-23 | 1991-05-10 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170705037 | 2017-07-05 | ASSUMED NAME CORP INITIAL FILING | 2017-07-05 |
010320000606 | 2001-03-20 | CERTIFICATE OF DISSOLUTION | 2001-03-20 |
000720002412 | 2000-07-20 | BIENNIAL STATEMENT | 2000-06-01 |
960724002315 | 1996-07-24 | BIENNIAL STATEMENT | 1996-06-01 |
950713002244 | 1995-07-13 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State