Name: | INTERNATIONAL ORDER ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1980 (45 years ago) |
Date of dissolution: | 04 Oct 1995 |
Entity Number: | 605571 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 383 LAFAYETTE ST, SUITE 401, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART J RUBENSTEIN | Chief Executive Officer | 383 LAFAYETTE ST, SUITE 401, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 LAFAYETTE ST, SUITE 401, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-29 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-29 | 1995-04-05 | Address | 383 LAFAYETTE ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951004000326 | 1995-10-04 | CERTIFICATE OF DISSOLUTION | 1995-10-04 |
950405002044 | 1995-04-05 | BIENNIAL STATEMENT | 1994-01-01 |
910523000198 | 1991-05-23 | CERTIFICATE OF AMENDMENT | 1991-05-23 |
A640025-4 | 1980-01-29 | CERTIFICATE OF INCORPORATION | 1980-01-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State