IJS GLOBAL HOLDINGS INC.

Name: | IJS GLOBAL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2006 (19 years ago) |
Entity Number: | 3337389 |
County: | Queens |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SJOERD VAN LOON | Chief Executive Officer | 2600 MAIN STREET EXT., SUITE 200, SAYREVILLE, NJ, United States, 08872 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2020-07-29 | Address | (Type of address: Service of Process) |
2013-06-17 | 2020-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-17 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-13 | 2013-07-18 | Address | 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2013-07-18 | Address | 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200729000552 | 2020-07-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-29 |
200707000387 | 2020-07-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-07 |
200417000435 | 2020-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-17 |
200310060118 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180307006378 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State