Entity Number 611366
Status Inactive
NameINTERNATIONAL OFFICE CENTERS CORPORATION
CountyNew York
Date of registration 28 Feb 1980 (45 years ago) 28 Feb 1980
Date of dissolution 28 Oct 2009 28 Oct 2009
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048
Address ZIP code
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
THE CORPORATION
DOS Process Agent
ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048
BURDETTE RUSSO KEEGAN
Chief Executive Officer
ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048
1988-10-14
1999-11-22
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-14
1993-03-22
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-02-28
1988-10-14
Address
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-28
1988-10-14
Address
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
DP-1808060
2009-10-28
ANNULMENT OF AUTHORITY
2009-10-28
000412002180
2000-04-12
BIENNIAL STATEMENT
2000-02-01
991122001267
1999-11-22
CERTIFICATE OF CHANGE
1999-11-22
980303002302
1998-03-03
BIENNIAL STATEMENT
1998-02-01
940413002048
1994-04-13
BIENNIAL STATEMENT
1994-02-01
930322002169
1993-03-22
BIENNIAL STATEMENT
1993-02-01
B695383-2
1988-10-14
CERTIFICATE OF AMENDMENT
1988-10-14
A647552-4
1980-02-28
APPLICATION OF AUTHORITY
1980-02-28
Date of last update: 02 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts