IBO INTERIORS CORP.

Name: | IBO INTERIORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2010 (15 years ago) |
Entity Number: | 3960473 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ACHUZIAM MAHA-SANCHEZ | DOS Process Agent | 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ACHUZIAM MAHA-SANCHEZ | Chief Executive Officer | 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2023-11-10 | Address | 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-10 | 2023-11-10 | Address | 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001917 | 2023-11-10 | BIENNIAL STATEMENT | 2022-06-01 |
120605006733 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100610000938 | 2010-06-10 | CERTIFICATE OF INCORPORATION | 2010-06-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State