Search icon

IVY CENTER, INC.

Company Details

Name: IVY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747506
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 WEST 32ND STREET, SUITE 402, NEW YORK, NY, United States, 10001
Principal Address: 2 W 32ND ST, STE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 32ND STREET, SUITE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HYUN HEE BAN Chief Executive Officer 2 W 32ND ST, STE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-03-25 2007-03-22 Address 2 W 32ND ST / SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-03-25 2007-03-22 Address 2 W 32ND ST / SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-04-30 2003-06-24 Address 144 MAIN STREET, PT. WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2002-03-26 2002-04-30 Address 1440 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080326002568 2008-03-26 BIENNIAL STATEMENT 2008-03-01
070322002406 2007-03-22 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
060404002295 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040325002371 2004-03-25 BIENNIAL STATEMENT 2004-03-01
030624000188 2003-06-24 CERTIFICATE OF CHANGE 2003-06-24
020430000092 2002-04-30 CERTIFICATE OF CHANGE 2002-04-30
020326000856 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Date of last update: 06 Feb 2025

Sources: New York Secretary of State