Name: | IONISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2003 (22 years ago) |
Entity Number: | 2880142 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 PEARL ST, APT 27H, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SCHULZ | Chief Executive Officer | 333 PEARL ST, APT 27H, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 PEARL ST, APT 27H, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 333 PEARL ST, APT 27H, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 1 PIER POINTE ST, #313, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-05-14 | Address | 1 PIER POINTE ST, #313, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 333 PEARL ST, APT 27H, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 1 PIER POINTE ST, #313, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001530 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
250301042719 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250114004335 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
070329002918 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050502003022 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State