Search icon

I&N GLOBAL TECHNOLOGY, INC.

Company Details

Name: I&N GLOBAL TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1994 (31 years ago)
Date of dissolution: 11 Jul 2016
Entity Number: 1821425
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1900 QUENTIN RD, #D9, BROOKLYN, NY, United States, 11229
Principal Address: 1900 QUENTIN RD # D 9, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS KAPER Chief Executive Officer 2208 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 QUENTIN RD, #D9, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2010-06-03 2012-07-05 Address 19000 QUENTIN RD # D 9, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-06-26 2010-06-03 Address 2208 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-08-26 2008-06-26 Address 2208 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-08-26 2012-07-05 Address 1900 QUENTIN RD, #D9, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-08-26 2008-06-26 Address 2208 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-07-01 2004-08-26 Address 1630 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1996-07-01 2004-08-26 Address 1630 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1996-07-01 2004-08-26 Address 1630 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1994-05-17 1996-07-01 Address 1630 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711000546 2016-07-11 CERTIFICATE OF DISSOLUTION 2016-07-11
120705002293 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100603002194 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080626002903 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060509003246 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040826002460 2004-08-26 BIENNIAL STATEMENT 2004-05-01
030211002087 2003-02-11 BIENNIAL STATEMENT 2002-05-01
000518002231 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980515002497 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960701002132 1996-07-01 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State