IFC PRODUCTS, INC.

Name: | IFC PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1870169 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | P.O. BOX 030513, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 568 EAST ELIZABETH AVE, LINDEN, NJ, United States, 07036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 030513, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
JOSEPH CHRISTIANO | Chief Executive Officer | 568 EAST ELIZABETH AVE, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-29 | 2021-03-31 | Address | 568 EAST ELIZABETH AVE, LINDEN, NJ, 07036, USA (Type of address: Service of Process) |
1997-04-04 | 2020-12-29 | Address | 2589 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2020-12-29 | Address | 2589 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
1994-11-22 | 1997-04-04 | Address | 235 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000705 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
201229060156 | 2020-12-29 | BIENNIAL STATEMENT | 2018-11-01 |
061106002814 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041224002156 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021018002285 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State