Name: | IGLOBAL FORUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2008 (16 years ago) |
Entity Number: | 3721823 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5th Avenue Suite 704 #923, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IGLOBAL FORUM INC., COLORADO | 20161591878 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IGLOBAL FORUM INC | 2022 | 300505924 | 2023-07-07 | IGLOBAL FORUM INC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-07 |
Name of individual signing | ANNA IVANOVA |
Name | Role | Address |
---|---|---|
ANNA IVANOVA | Chief Executive Officer | 276 5TH AVENUE SUITE 704 #923, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IGLOBAL FORUM INC. | DOS Process Agent | 276 5th Avenue Suite 704 #923, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 400 EAST 66TH, STE 16C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 276 5TH AVENUE SUITE 704 #923, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2024-10-04 | Address | 400 EAST 66 ST, STE 16C, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-10-18 | 2024-10-04 | Address | 400 EAST 66TH, STE 16C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2013-09-06 | Address | 400 EAST 66TH, STE 16C, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-10-01 | 2012-10-18 | Address | 340 EAST 63RD ST, APT. 2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2012-10-18 | Address | 340 EAST 63RD ST, APT. 2 F, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-09-17 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-17 | 2012-10-18 | Address | 340 EAST 63RD STREET (APT. 2F), NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001219 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221109002725 | 2022-11-09 | BIENNIAL STATEMENT | 2022-09-01 |
220620000650 | 2022-06-20 | BIENNIAL STATEMENT | 2020-09-01 |
150320000187 | 2015-03-20 | CERTIFICATE OF AMENDMENT | 2015-03-20 |
130906000488 | 2013-09-06 | CERTIFICATE OF CHANGE | 2013-09-06 |
121018006289 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
101001002164 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080917000856 | 2008-09-17 | CERTIFICATE OF INCORPORATION | 2008-09-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State