Search icon

IY ENTERPRISES, INC.

Company Details

Name: IY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689460
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1234 NEW YORK AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 4

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCISCA SOETAN Chief Executive Officer 1234 NEW YORK AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-25 2010-07-09 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2008-06-25 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-25 2012-08-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105000840 2023-01-05 BIENNIAL STATEMENT 2022-06-01
SR-98575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614006245 2018-06-14 BIENNIAL STATEMENT 2018-06-01
170406000111 2017-04-06 ANNULMENT OF DISSOLUTION 2017-04-06
DP-2157242 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140801006879 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120920001001 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120817001076 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
100709000218 2010-07-09 CERTIFICATE OF AMENDMENT 2010-07-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State