Search icon

IU NORTH AMERICA, INC.

Company Details

Name: IU NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1982 (43 years ago)
Date of dissolution: 09 Apr 1993
Entity Number: 747514
ZIP code: 06904
County: New York
Place of Formation: Delaware
Address: P.O. BOX 10309, STAMFORD, CT, United States, 06904
Principal Address: 501 CARR ROAD, WILMINGTON, DE, United States, 06809

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES H. CORNELL Chief Executive Officer C/O ENVIROSOURCE, P.O. BOX 10309, STAMFORD, CT, United States, 06904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 10309, STAMFORD, CT, United States, 06904

History

Start date End date Type Value
1982-01-22 1993-04-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-01-22 1993-04-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930409000002 1993-04-09 SURRENDER OF AUTHORITY 1993-04-09
930324002009 1993-03-24 BIENNIAL STATEMENT 1993-01-01
900913000417 1990-09-13 CERTIFICATE OF AMENDMENT 1990-09-13
A834997-5 1982-01-22 APPLICATION OF AUTHORITY 1982-01-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State