Search icon

IGI NINETY HOLDINGS CORPORATION

Company Details

Name: IGI NINETY HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012484
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 1610, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELDAD BLAUSTEIN Chief Executive Officer C/O IZAKI GROUP INVESTMENTS, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O IZAKI GROUP INVESTMENTS DOS Process Agent 420 LEXINGTON AVENUE, SUITE 1610, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2014-12-02 2016-08-31 Address 885 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-02 2016-08-31 Address 885 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-12-02 2016-08-31 Address C/O BRACK CAPITAL REAL ESTATE, 885 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-13 2014-12-02 Address 885 THIRD AVE, STE 2401, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-13 2014-12-02 Address C/O BRACK CAPITAL REAL ESTATE, 885 THIRD AVE, STE 2401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160831006245 2016-08-31 BIENNIAL STATEMENT 2016-02-01
160729000243 2016-07-29 CERTIFICATE OF AMENDMENT 2016-07-29
141202002080 2014-12-02 BIENNIAL STATEMENT 2014-02-01
141024000618 2014-10-24 ANNULMENT OF DISSOLUTION 2014-10-24
DP-2136404 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State