Name: | INDUSTRIAL OVERALL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1950 (75 years ago) |
Date of dissolution: | 14 Sep 2020 |
Entity Number: | 62732 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 BARTELS PLACE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BARTELS PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOANN ANGELILLI | Chief Executive Officer | 5 HICKORY DRIVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2018-05-11 | Address | 12 DEERFIELD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-03-15 | 2012-06-12 | Address | 3 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2000-03-15 | Address | 10 BARTELS PLACE, NEW ROCHELLE, NY, 10801, 6902, USA (Type of address: Chief Executive Officer) |
1950-03-02 | 1995-06-06 | Address | 767 EAST 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000404 | 2020-09-14 | CERTIFICATE OF DISSOLUTION | 2020-09-14 |
180511006254 | 2018-05-11 | BIENNIAL STATEMENT | 2018-03-01 |
161207006942 | 2016-12-07 | BIENNIAL STATEMENT | 2016-03-01 |
120612002501 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002284 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State