Search icon

IGR AMERICAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IGR AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2008 (17 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 3725527
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 W 47TH STREET, STE. 1004, NEW YORK, NY, United States, 10036
Principal Address: 30 W 47TH ST, STE 1004, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W 47TH STREET, STE. 1004, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CIGDEM BOSTAN ZAMBRANO Chief Executive Officer 30 W 47TH ST, STE 1004, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F13000002228
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
263432347
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2053398-DCA Inactive Business 2017-05-22 2019-07-31

History

Start date End date Type Value
2014-03-20 2024-03-04 Address 30 W 47TH ST, STE 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-03-20 2024-03-04 Address 30 W 47TH STREET, STE. 1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-19 2014-03-20 Address 30 W 47TH STREET, STE.1004, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-09-19 2014-03-20 Address 30 W 47TH STREET, STE.1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-19 2014-03-20 Address 30 W 47TH STREET, STE 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304004470 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
160420000245 2016-04-20 CERTIFICATE OF AMENDMENT 2016-04-20
140320000204 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
140320002040 2014-03-20 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
120919006278 2012-09-19 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2614585 FINGERPRINT CREDITED 2017-05-19 75 Fingerprint Fee
2613693 LICENSE INVOICED 2017-05-18 85 Secondhand Dealer General License Fee
2613694 BLUEDOT INVOICED 2017-05-18 340 Secondhand Dealer General License Blue Dot Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State