Search icon

IHINTZIA CORP.

Company Details

Name: IHINTZIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1986 (39 years ago)
Entity Number: 1083449
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-27 42ND AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE AMESTOY Chief Executive Officer 96-27 42ND AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-27 42ND AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1993-08-26 2012-06-21 Address 96-27 42ND AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1992-11-13 2012-06-21 Address 96-27 42 AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1992-11-13 2012-06-21 Address 96-27 42 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1992-11-13 1993-08-26 Address 96-27 42 AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1986-05-16 1992-11-13 Address 96-27 42ND AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006576 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006339 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002029 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100604002599 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080519002281 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060505003203 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040512002771 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020425002020 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000512002832 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980513002054 1998-05-13 BIENNIAL STATEMENT 1998-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State