INTERNATIONAL METAL COMPONENTS, INC.

Name: | INTERNATIONAL METAL COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1983 (42 years ago) |
Date of dissolution: | 27 Jan 2004 |
Entity Number: | 846987 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
HOWARD SILAGY | Chief Executive Officer | 100A TEC STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1993-07-14 | Address | 265 POST AVE., WESTBURY, NY, 11590, 2234, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-14 | Address | 265 POST AVE., WESTBURY, NY, 11590, 2234, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-07-14 | Address | 265 POST AVE., WESTBURY, NY, 11590, 2234, USA (Type of address: Service of Process) |
1984-03-20 | 1993-01-11 | Address | 7 HAWTHORNE AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1983-11-02 | 1984-09-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040127000525 | 2004-01-27 | CERTIFICATE OF MERGER | 2004-01-27 |
030603002831 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010606002446 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990623002430 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970701002300 | 1997-07-01 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State