Name: | IVI SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1960 (65 years ago) |
Entity Number: | 130398 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 810, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 60-100 CORLISS AVE, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WAYNE A ROZEN | Chief Executive Officer | PO BOX 810, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 810, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-01 | 2004-07-30 | Address | 7 MORAN COURT, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2004-07-30 | Address | 7 MORAN COURT, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1996-07-29 | Address | 7 MORAN COURT, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1996-07-29 | Address | PO BOX 15, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
1993-03-11 | 2000-08-01 | Address | 2120 EAST HAMTON ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100810002623 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080828000014 | 2008-08-28 | CERTIFICATE OF AMENDMENT | 2008-08-28 |
080728002530 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060707002276 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040730002885 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State