IV4, INC.

Name: | IV4, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1994595 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1387 FAIRPORT RD, STE 730, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IV4, INC. | DOS Process Agent | 1387 FAIRPORT RD, STE 730, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SANTOSH KAVETI | Chief Executive Officer | 344 W GENESEE ST, STE 103, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-14 | 2023-02-16 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.001 |
2012-02-02 | 2014-03-05 | Address | 344 W GENESEE ST / SUITE 103, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-03-05 | Address | 1387 FAIRPORT ROAD, SUITE 730, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2011-12-21 | 2014-03-05 | Address | 1387 FAIRPORT ROAD SUITE 730, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-05-13 | 2011-12-21 | Address | 235 HARRISON STREET STE 100, SRYACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002958 | 2023-05-19 | CERTIFICATE OF MERGER | 2023-05-19 |
230125002381 | 2023-01-25 | BIENNIAL STATEMENT | 2022-01-01 |
200102060154 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191125060375 | 2019-11-25 | BIENNIAL STATEMENT | 2018-01-01 |
140305002229 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State