INSTANT OFFICES HOLDING, INC.

Name: | INSTANT OFFICES HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523756 |
ZIP code: | 75034 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2600 NETWORK BLVD, STE 260, FRISCO, TX, United States, 75034 |
Principal Address: | 1230 Avenue of the Americas, 16th Floor, New York City, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2600 NETWORK BLVD, STE 260, FRISCO, TX, United States, 75034 |
Name | Role | Address |
---|---|---|
TIMOTHY RODBER | Chief Executive Officer | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK CITY, NY, United States, 10020 |
Number | Type | End date |
---|---|---|
10311209705 | CORPORATE BROKER | 2026-08-17 |
10991237413 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401351334 | REAL ESTATE SALESPERSON | 2025-04-08 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 332 SOUTH MICHIGAN AVE, SUITE 900, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | BLUE FIN BUILDING, 110 SOUTHWEST STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 332 SOUTH MICHIGAN AVE, SUITE 900, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625002729 | 2025-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-24 |
250620001160 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
230502002686 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220124001634 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
170214002036 | 2017-02-14 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State