Search icon

-IZE FACTORY INC.

Company Details

Name: -IZE FACTORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2233705
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 WEST 53RD ST, SUITE 23F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIRO IIDA Chief Executive Officer 159 WEST 53RD ST, SUITE 23F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WEST 53RD ST, SUITE 23F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-04-19 2004-04-27 Address 159 WEST 53RD ST SUITE 36D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-04-19 2004-04-27 Address 159 WEST 53RD ST SUITE 36D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-04-19 2004-04-27 Address 159 WEST 53RD ST SUITE 36D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-03-02 2000-04-19 Address 159 WEST 53RD STREET SUITE 36D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838712 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080319003018 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060405002738 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040427002465 2004-04-27 BIENNIAL STATEMENT 2004-03-01
000419002369 2000-04-19 BIENNIAL STATEMENT 2000-03-01
980305000188 1998-03-05 CERTIFICATE OF AMENDMENT 1998-03-05
980302000108 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State