Search icon

INBAR GROUP INC.

Headquarter

Company Details

Name: INBAR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (16 years ago)
Entity Number: 3724634
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001
Principal Address: 209 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INBAR GROUP INC., RHODE ISLAND 001776932 RHODE ISLAND
Headquarter of INBAR GROUP INC., CONNECTICUT 1279410 CONNECTICUT

DOS Process Agent

Name Role Address
INBAR GROUP INC DOS Process Agent 29 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY INBAR Chief Executive Officer 209 W 29TH STREET, SUITE # 318, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-12-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-26 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2018-06-26 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-24 2011-01-24 Address 45 W 34TH STREET UNIT 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-24 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710000756 2024-07-10 BIENNIAL STATEMENT 2024-07-10
180626002034 2018-06-26 BIENNIAL STATEMENT 2016-09-01
110503000074 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03
110124002453 2011-01-24 BIENNIAL STATEMENT 2010-09-01
080924000682 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

Date of last update: 17 Jan 2025

Sources: New York Secretary of State