IGR AMERICAS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 W 47TH STREET, STE. 1004, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CIGDEM BOSTAN ZAMBRANO | Chief Executive Officer | 30 W 47TH ST, STE 1004, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053398-DCA | Inactive | Business | 2017-05-22 | 2019-07-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State