NEW IBERIA REALTY INC.

Name: | NEW IBERIA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1988 (37 years ago) |
Entity Number: | 1270763 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 585 ABBOTT AVE, RIDGEFIELD, NJ, United States, 07657 |
Address: | 104 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE FREIRE | Chief Executive Officer | C/O IBERIA ROAD MARKINGS CORP., 104 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOSE G. FREIRE | DOS Process Agent | 104 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2014-06-25 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, 5803, USA (Type of address: Service of Process) |
2006-06-09 | 2014-06-25 | Address | 585 ABBOT AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
2004-09-07 | 2008-06-18 | Address | 18 E 41ST ST, NEW YORK, NY, 10017, 6222, USA (Type of address: Service of Process) |
1993-09-10 | 2006-06-09 | Address | 104 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1998-06-03 | Address | %IBERIA ROAD MARKINGS CORP., 104 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006011 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140625006321 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
100803003064 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080618002416 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060609002592 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State