Name: | IVY II MI LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (34 years ago) |
Entity Number: | 1492024 |
ZIP code: | 46626 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 427, BLOOMING GROVE, TX, United States, 46626 |
Principal Address: | 10020 WEST HWY 22, ATT: IVY HEAD, BARRY, TX, United States, 75102 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MADIE IVY HEAD | Chief Executive Officer | PO BOX 427, BLOOMING GROVE, TX, United States, 46626 |
Name | Role | Address |
---|---|---|
IVY HEAD | DOS Process Agent | PO BOX 427, BLOOMING GROVE, TX, United States, 46626 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2012-11-19 | Address | KALIKO, PO BOX 427, BLOOMING GROVE, TX, 46626, USA (Type of address: Service of Process) |
2010-12-07 | 2012-11-19 | Address | 10020 WEST HWY 22, BARRY, TX, 75102, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2012-11-19 | Address | KALIKO, PO BOX 427, BLOOMING GROVE, TX, 46626, USA (Type of address: Chief Executive Officer) |
2009-10-30 | 2010-12-07 | Address | C/O IVY HEAD, 67 RIVERSIDE DR, 2A, NEW YORK, NY, 10024, 6165, USA (Type of address: Chief Executive Officer) |
2009-10-30 | 2010-12-07 | Address | C/O IVY HEAD, 67 RIVERSIDE DR, 2A, NEW YORK, NY, 10024, 6165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121119006173 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101207002656 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
091030002272 | 2009-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
050224003170 | 2005-02-24 | BIENNIAL STATEMENT | 2004-11-01 |
021204002323 | 2002-12-04 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State