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
Name | Role | Address |
---|---|---|
JEFFREY MINTZ ESQ | DOS Process Agent | 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY MINTZ ESQ | Agent | 270 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ALFRED P. SELIGMAN | Chief Executive Officer | 630 FIRST AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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