Search icon

IWO JIMA, INC.

Headquarter

Company Details

Name: IWO JIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142997
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EISIKOVIC & KANE, LLP DOS Process Agent 1430 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES BRADLEY Chief Executive Officer P.O. BOX 367, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
1214604
State:
CONNECTICUT

History

Start date End date Type Value
1999-06-02 2016-03-07 Address 32 LYNDEN STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-06-02 2016-03-07 Address 32 LYNDEN STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1999-06-02 2016-03-07 Address 32 LYNDEN STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-05-13 1999-06-02 Address 219 WEST 81ST STREET APT. 3D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307002068 2016-03-07 BIENNIAL STATEMENT 2015-05-01
090427002373 2009-04-27 BIENNIAL STATEMENT 2009-05-01
030521002393 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010516002439 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990602002512 1999-06-02 BIENNIAL STATEMENT 1999-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State