Search icon

INTERNATIONAL OFFICE CENTERS CORPORATION

Print

Details

Entity Number 611366

Status Inactive

NameINTERNATIONAL OFFICE CENTERS CORPORATION

CountyNew York

Date of registration 28 Feb 1980 (45 years ago)

Date of dissolution 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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048

Chief Executive Officer

Name Role Address

BURDETTE RUSSO KEEGAN

Chief Executive Officer

ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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