Search icon

INDEPENDENT MOTOR CORP.

Company Details

Name: INDEPENDENT MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1982 (43 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 778895
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 34 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MAINE Chief Executive Officer 34 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
GEORGE MAINE DOS Process Agent 34 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2022-02-07 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-30 2022-02-08 Address 34 NOXON RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-05-30 2022-02-08 Address 34 NOXON RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-01-25 2000-05-30 Address 12 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-01-25 2000-05-30 Address 12 NOXON ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220208000754 2022-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-07
180611006305 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160603007179 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006835 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006173 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State