EXECUTIVE IT FORUMS INC

Name: | EXECUTIVE IT FORUMS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2008 (17 years ago) |
Entity Number: | 3679495 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 42 Broadway, Suite 12-415, NEW YORK, NY, United States, 10004 |
Principal Address: | 15 Broad street, APT 2430, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXECUTIVE IT FORUMS INC | DOS Process Agent | 42 Broadway, Suite 12-415, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BUNTON | Chief Executive Officer | 42 BROADWAY, SUITE 12-415, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2024-12-30 | Address | 1 PENN PLAZA, SUITE 6272, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2024-12-30 | Address | 42 BROADWAY, SUITE 12-415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-12-30 | Address | 1 PENN PLAZA, SUITE 6272, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018228 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
200603060993 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180607006206 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
171113000212 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
140602006424 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State