Name: | INVESTORS COLLATERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1954 (71 years ago) |
Date of dissolution: | 31 Mar 1994 |
Entity Number: | 94198 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALAN GREEN | Chief Executive Officer | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-04 | 2021-10-04 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
1973-08-06 | 1991-09-03 | Address | 570 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1966-10-14 | 1973-12-04 | Shares | Share type: PAR VALUE, Number of shares: 42500, Par value: 100 |
1964-10-14 | 1973-08-06 | Address | 166-11 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1964-06-26 | 1966-10-14 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940303000365 | 1994-03-03 | CERTIFICATE OF MERGER | 1994-03-31 |
930623002520 | 1993-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
930614002383 | 1993-06-14 | BIENNIAL STATEMENT | 1992-04-01 |
910903000350 | 1991-09-03 | CERTIFICATE OF CHANGE | 1991-09-03 |
B514004-2 | 1987-06-26 | ASSUMED NAME CORP AMENDMENT | 1987-06-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State