INTEGRATED CASH MANAGEMENT SERVICES, INC.

Name: | INTEGRATED CASH MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1981 (44 years ago) |
Date of dissolution: | 21 Sep 2000 |
Entity Number: | 701849 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 60 CUTTER MILL ROAD, SUITE 601, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC CAMPBELL | Chief Executive Officer | 1241 PLANDOME RD, PLANDOME, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTER MILL ROAD, SUITE 601, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 1997-07-11 | Address | 68 BAYVIEW AVENUE, GREAT NECK, NY, 11021, 1720, USA (Type of address: Chief Executive Officer) |
1986-09-24 | 1996-08-15 | Shares | Share type: PAR VALUE, Number of shares: 4400000, Par value: 0.01 |
1981-05-26 | 1993-12-14 | Address | 371 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000921000149 | 2000-09-21 | CERTIFICATE OF DISSOLUTION | 2000-09-21 |
990629002819 | 1999-06-29 | BIENNIAL STATEMENT | 1999-05-01 |
970711002486 | 1997-07-11 | BIENNIAL STATEMENT | 1997-05-01 |
960815000627 | 1996-08-15 | CERTIFICATE OF AMENDMENT | 1996-08-15 |
931214002549 | 1993-12-14 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State