I.G. FRUIT, INC.

Name: | I.G. FRUIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2000 (25 years ago) |
Entity Number: | 2564796 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA GREENSTEIN | Chief Executive Officer | 23 HOLMES LN, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
I.G. FRUIT, INC. | DOS Process Agent | 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-24 | 2025-07-24 | Address | 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2025-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-22 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-09 | 2025-07-24 | Address | 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-09 | Address | 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250724001062 | 2025-07-24 | BIENNIAL STATEMENT | 2025-07-24 |
201009060484 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181017006088 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161003006628 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160712006570 | 2016-07-12 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State