Name: | I-BEHAVIOR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3738835 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2011-02-18 | Address | 500 MAMARONECK AVENUE STE 314, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-11-03 | 2009-09-29 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-11-03 | 2009-09-29 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090230 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110218000799 | 2011-02-18 | CERTIFICATE OF CHANGE | 2011-02-18 |
090929000735 | 2009-09-29 | CERTIFICATE OF CHANGE | 2009-09-29 |
081103000460 | 2008-11-03 | APPLICATION OF AUTHORITY | 2008-11-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State