Search icon

IMISSO INTERNATIONAL TRADING INC

Company Details

Name: IMISSO INTERNATIONAL TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2013 (11 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 4447231
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2039 83RD STREET FL 2, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-204-8628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHENGBO LIU DOS Process Agent 2039 83RD STREET FL 2, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2049113-DCA Active Business 2017-03-06 2024-06-30
2047861-DCA Active Business 2017-01-30 2023-07-31
2047623-DCA Active Business 2017-01-24 2024-12-31

History

Start date End date Type Value
2013-08-19 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2024-10-17 Address 2039 83RD STREET FL 2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000143 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
130819000407 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 No data 1621 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 1621 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 1621 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574281 RENEWAL INVOICED 2022-12-31 340 Electronics Store Renewal
3459075 RENEWAL INVOICED 2022-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340850 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3266634 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
3181406 RENEWAL INVOICED 2020-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3054605 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2946780 RENEWAL INVOICED 2018-12-17 340 Electronics Store Renewal
2787170 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2637451 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2570356 LICENSE INVOICED 2017-03-06 255 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State