IGOE APPLIANCE CORP.

Name: | IGOE APPLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1932 (93 years ago) |
Date of dissolution: | 03 Feb 1986 |
Entity Number: | 42719 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-03 | 2019-01-28 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1976-11-22 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-11-22 | 1986-02-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-03-27 | 1976-11-22 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1959-03-18 | 1965-12-31 | Name | IGOE BROTHERS-NEW YORK CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-687 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20120629063 | 2012-06-29 | ASSUMED NAME CORP INITIAL FILING | 2012-06-29 |
B317605-6 | 1986-02-03 | CERTIFICATE OF MERGER | 1986-02-03 |
A453147-4 | 1977-12-29 | CERTIFICATE OF MERGER | 1977-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State