Search icon

IFRAMOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IFRAMOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1970 (55 years ago)
Entity Number: 291949
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 180 EAST END AVE, NEW YORK, NY, United States, 10128
Principal Address: 180 EAST END AVE, NEW YO RK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN MORADOFF Chief Executive Officer 180 EAST END AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST END AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2002-10-11 2004-07-08 Address 262 WEST 38TH ST, ROOM 1602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-10-11 2004-07-08 Address 262 WEST 38TH ST, ROOM 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-10-11 2004-07-08 Address 262 WEST 38TH ST, ROOM 1602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-11 2002-10-11 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-11 2002-10-11 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040708002464 2004-07-08 BIENNIAL STATEMENT 2004-06-01
021011002154 2002-10-11 BIENNIAL STATEMENT 2002-06-01
020905000395 2002-09-05 CERTIFICATE OF AMENDMENT 2002-09-05
C306515-2 2001-08-30 ASSUMED NAME CORP INITIAL FILING 2001-08-30
000619002377 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State