Search icon

INTERNATIONAL MARINE INVESTORS AND MANAGEMENT CORPORATION

Company Details

Name: INTERNATIONAL MARINE INVESTORS AND MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1984 (41 years ago)
Date of dissolution: 18 Dec 2017
Entity Number: 917388
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
CHRISTOPHER F. GALLAGHER Chief Executive Officer 153 CLIFF AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1993-08-04 2008-09-02 Address 438 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-08-04 2008-09-02 Address 438 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1993-08-04 2008-09-02 Address 438 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1991-01-09 1993-08-04 Address 438 FIFTH AVENUE, ATTENTION: SECRETARY, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1989-05-30 1991-01-09 Address AND MANAGEMENT CORP., ONE MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171218000606 2017-12-18 CERTIFICATE OF DISSOLUTION 2017-12-18
121128002425 2012-11-28 BIENNIAL STATEMENT 2012-05-01
100714003074 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080902003103 2008-09-02 BIENNIAL STATEMENT 2008-05-01
040602002769 2004-06-02 BIENNIAL STATEMENT 2004-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State