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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANCISCA SOETAN | Chief Executive Officer | 1234 NEW YORK AVE, BROOKLYN, NY, United States, 11203 |
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) |
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