Search icon

I.S.M.B. HOLDINGS, INC.

Headquarter

Company Details

Name: I.S.M.B. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154227
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O ALLOY INC, 151 WEST 26TH ST 11TH FLR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW C DIAMOND Chief Executive Officer C/O ALLOY INC, 151 WEST 26TH ST 11TH FLR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F07000002203
State:
FLORIDA

History

Start date End date Type Value
2006-08-09 2009-07-21 Address C/O ALLOY INC, 151 WEST 26TH ST 10TH FLR, NEW YORK, NY, 10001, 6810, USA (Type of address: Principal Executive Office)
2006-08-09 2009-07-21 Address C/O ALLOY INC, 151 WEST 26TH ST 10TH FLR, NEW YORK, NY, 10001, 6810, USA (Type of address: Chief Executive Officer)
2003-05-29 2006-08-09 Address 149 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-05-29 2006-08-09 Address 149 5TH AVENUE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-08-02 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130711002042 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110719003053 2011-07-19 BIENNIAL STATEMENT 2011-06-01
110303000761 2011-03-03 CERTIFICATE OF AMENDMENT 2011-03-03
090721002506 2009-07-21 BIENNIAL STATEMENT 2009-06-01
081024002424 2008-10-24 BIENNIAL STATEMENT 2007-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State