Name: | INTERNATIONAL GRAIN MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1974 (51 years ago) |
Date of dissolution: | 03 Jan 1994 |
Entity Number: | 352545 |
ZIP code: | 57430 |
County: | New York |
Place of Formation: | Delaware |
Address: | 618 MAIN STREET, BRITTON, SD, United States, 57430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 618 MAIN STREET, BRITTON, SD, United States, 57430 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R. GOODALE | Chief Executive Officer | 618 MAIN STREET, BRITTON, SD, United States, 57430 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 1994-01-03 | Address | 618 MAIN STREET, BRITTON, SD, 57430, 0218, USA (Type of address: Service of Process) |
1988-10-14 | 1994-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-14 | 1993-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-09-24 | 1988-10-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-09-24 | 1988-10-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050201058 | 2005-02-01 | ASSUMED NAME CORP INITIAL FILING | 2005-02-01 |
940103000068 | 1994-01-03 | SURRENDER OF AUTHORITY | 1994-01-03 |
931001002623 | 1993-10-01 | BIENNIAL STATEMENT | 1993-09-01 |
B695381-2 | 1988-10-14 | CERTIFICATE OF AMENDMENT | 1988-10-14 |
A183403-6 | 1974-09-24 | APPLICATION OF AUTHORITY | 1974-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State