Search icon

I&O GROUP, INC.

Company Details

Name: I&O GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (24 years ago)
Entity Number: 2539857
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON STREET, APT 8C, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRILLO Chief Executive Officer 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANTHONY GRILLO DOS Process Agent 40 HARRISON STREET, APT 8C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-10-10 2008-08-19 Address 668 GREENWICH ST APT 819, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-10-10 2008-08-19 Address 668 GREENWICH ST APT 819, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-07 2008-08-19 Address PO BOX 650, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-11-07 2006-10-10 Address C/O JEFFREY WECHSLER, 60 EAST 42ND ST, 49TH FL, NEW YORK, NY, 10165, 4999, USA (Type of address: Principal Executive Office)
2002-11-07 2006-10-10 Address 60 EAST 42ND ST, 49TH FL, NEW YORK, NY, 10165, 4999, USA (Type of address: Service of Process)
2000-08-08 2002-11-07 Address 60 EAST 42ND ST. SUITE 2918, NEW YORK, NY, 10165, 2999, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002224 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100910002944 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080819002949 2008-08-19 BIENNIAL STATEMENT 2008-08-01
061010002846 2006-10-10 BIENNIAL STATEMENT 2006-08-01
040915002748 2004-09-15 BIENNIAL STATEMENT 2004-08-01
021107002419 2002-11-07 BIENNIAL STATEMENT 2002-08-01
000808000084 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State