Search icon

INTERNATIONAL DIVESTITURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL DIVESTITURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1976 (49 years ago)
Date of dissolution: 04 Mar 2010
Entity Number: 390131
ZIP code: 10021
County: New York
Place of Formation: New York
Address: JERROLD HIRSCHBERG, 530 EAST 76TH ST, 24A, NEW YORK, NY, United States, 10021
Principal Address: 530 EAST 76TH ST, 24A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN HIRSCHBERG Chief Executive Officer 530 EAST 76TH ST, 24A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JERROLD HIRSCHBERG, 530 EAST 76TH ST, 24A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1994-01-19 2000-02-14 Address JERROLD HIRSCHBERG, 294 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-04-13 2000-02-14 Address 294 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-04-13 2000-02-14 Address 294 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1986-01-30 1994-01-19 Address JERROLD HIRSCHBERG, 294 PHILLIPS HILL RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1976-02-27 1986-01-30 Address 29 HILLTOP PL., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130731083 2013-07-31 ASSUMED NAME CORP INITIAL FILING 2013-07-31
100304000992 2010-03-04 CERTIFICATE OF DISSOLUTION 2010-03-04
080103002924 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060206002773 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031231002081 2003-12-31 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State