IMASCO HOLDINGS, INC.

Name: | IMASCO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1981 (44 years ago) |
Date of dissolution: | 08 Jun 2010 |
Entity Number: | 718887 |
ZIP code: | 19803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2010-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-26 | 2010-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2010-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-09-29 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-29 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100608000053 | 2010-06-08 | SURRENDER OF AUTHORITY | 2010-06-08 |
100507000894 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
991026000474 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
950929000427 | 1995-09-29 | CERTIFICATE OF CHANGE | 1995-09-29 |
950313000668 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State