Search icon

IMPERIAL VEAL & LAMB CO., INC.

Company Details

Name: IMPERIAL VEAL & LAMB CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1946 (78 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 60649
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY MINTZ ESQ DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JEFFREY MINTZ ESQ Agent 270 MADISON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ALFRED P. SELIGMAN Chief Executive Officer 630 FIRST AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1986-11-25 1990-06-05 Address 6 WEST 48TH STREET, NEW YORK, NY, USA (Type of address: Registered Agent)
1946-12-27 1973-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-12-27 1990-06-05 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1706626 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990216002438 1999-02-16 BIENNIAL STATEMENT 1998-12-01
970401002029 1997-04-01 BIENNIAL STATEMENT 1997-12-01
931223002046 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930209002313 1993-02-09 BIENNIAL STATEMENT 1992-12-01
C148719-3 1990-06-05 CERTIFICATE OF AMENDMENT 1990-06-05
B427795-4 1986-11-25 CERTIFICATE OF AMENDMENT 1986-11-25
Z011352-2 1980-06-04 ASSUMED NAME CORP INITIAL FILING 1980-06-04
A52969-8 1973-02-27 CERTIFICATE OF AMENDMENT 1973-02-27
994658-3 1972-06-09 CERTIFICATE OF AMENDMENT 1972-06-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State