I & D GROUP OF NY INC

Name: | I & D GROUP OF NY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2007 (18 years ago) |
Entity Number: | 3583139 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRINA DUDNIK | Chief Executive Officer | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
I & D GROUP OF NY INC | DOS Process Agent | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2015-10-19 | 2023-10-17 | Address | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2015-10-19 | 2023-10-17 | Address | 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-10-08 | 2015-10-19 | Address | 441 OCEAN PKWY, 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2015-10-19 | Address | 441 OCEAN PKWY, 5E, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017001118 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
220913001143 | 2022-09-13 | BIENNIAL STATEMENT | 2021-10-01 |
191016060102 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171005006295 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151019006085 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State