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
Name | Role | Address |
---|---|---|
HIRO IIDA | Chief Executive Officer | 159 WEST 53RD ST, SUITE 23F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 WEST 53RD ST, SUITE 23F, NEW YORK, NY, United States, 10019 |
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) |
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