Name: | IAMC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157696 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | the corporation, 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ILARION LARA | Chief Executive Officer | 2718 39TH AVE, APT 1, LONG ISLAND CITY, NY, United States, 11101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-135794 | Alcohol sale | 2023-02-16 | 2023-02-16 | 2025-03-31 | 27-08 QUEENS PLAZA S, LONG ISLAND CITY, New York, 11101 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2718 39TH AVE, APT 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2025-01-02 | Address | 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-01-02 | Address | 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2005-01-31 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-31 | 2024-12-03 | Address | 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005837 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241203003483 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
050131000847 | 2005-01-31 | CERTIFICATE OF INCORPORATION | 2005-01-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State