Search icon

IHC SERVICES INC.

Company Details

Name: IHC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1944 (80 years ago)
Date of dissolution: 11 May 2009
Entity Number: 55695
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: ATTN: RALPH A ROSELLA, ESQ., 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747
Principal Address: ATTN: EZIO TESTA, 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZIO TESTA Chief Executive Officer 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LAZER, APTHEKER, ROSELLA & YEDID, PC DOS Process Agent ATTN: RALPH A ROSELLA, ESQ., 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-12-10 2005-08-17 Address VIA G. DA PROCIDA 11-1, MILAN, ITA (Type of address: Chief Executive Officer)
1992-12-29 2005-08-17 Address 55 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1992-12-29 1993-12-10 Address 55 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1992-12-29 2005-08-17 Address 55 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1990-01-31 1992-12-29 Address 55 CHARLES LINDBERGH BLV, ATT:PRESIDENT, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090511000718 2009-05-11 CERTIFICATE OF DISSOLUTION 2009-05-11
050817002445 2005-08-17 BIENNIAL STATEMENT 2004-12-01
931210002502 1993-12-10 BIENNIAL STATEMENT 1993-12-01
921229002838 1992-12-29 BIENNIAL STATEMENT 1992-12-01
920506000116 1992-05-06 CERTIFICATE OF AMENDMENT 1992-05-06

Court Cases

Court Case Summary

Filing Date:
1998-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
IHC SERVICES INC.
Party Role:
Plaintiff
Party Name:
SULLIVAN,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State