Search icon

III IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: III IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1985 (40 years ago)
Date of dissolution: 07 Feb 2012
Entity Number: 979098
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 226 W 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018
Address: 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNCYK, BOREKIND & NADLER, LLP DOS Process Agent 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 226 W 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-04-11 2007-03-29 Address 212-234 SCHUYLER AVE, KEARNY, NJ, 07032, 3915, USA (Type of address: Chief Executive Officer)
2001-04-11 2007-03-29 Address 212-234 SCHUYLER AVE, KEARNY, NJ, 07032, 3915, USA (Type of address: Principal Executive Office)
1999-04-06 2001-04-11 Address 168 39TH STREET, 77TH FLOOR, BROOKLYN, NY, 11232, 2714, USA (Type of address: Chief Executive Officer)
1999-04-06 2001-04-11 Address 168-39TH STREET, 77TH FLOOR, BROOKLYN, NY, 11232, 1714, USA (Type of address: Principal Executive Office)
1997-07-22 1999-04-06 Address 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207000784 2012-02-07 CERTIFICATE OF MERGER 2012-02-07
070329002935 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050425002068 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030310002071 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010411002111 2001-04-11 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State