Search icon

I SHOW INTERMATE & SOCKS INC.

Company Details

Name: I SHOW INTERMATE & SOCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3843105
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 145 WEST 27TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIC SUNG Chief Executive Officer 145 WEST 27TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-09-21 2021-11-01 Address 145 WEST 27TH STREET, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-09-21 2021-11-01 Address 145 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-10 2011-09-21 Address 113 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101000117 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
110921002095 2011-09-21 BIENNIAL STATEMENT 2011-08-01
090810000313 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182295 OL VIO INVOICED 2012-09-04 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State