Name: | INBEON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 4070162 |
ZIP code: | 92503 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, United States, 92503 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC HUTCHISON JR. | DOS Process Agent | 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, United States, 92503 |
Name | Role | Address |
---|---|---|
ERIC HUTCHISON JR. | Chief Executive Officer | 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, United States, 92503 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2022-04-07 | Address | 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, 92503, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2022-04-07 | Address | 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, 92503, USA (Type of address: Service of Process) |
2013-03-13 | 2021-03-08 | Address | 194 ARTIST LAKE DR., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2011-03-21 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-21 | 2021-03-08 | Address | 194 ARTIST LAKE DR, MIDDLE ISLAND, NY, 11953, 2316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407003843 | 2021-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-08 |
210308061500 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
150311006248 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130313006103 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110321000413 | 2011-03-21 | CERTIFICATE OF INCORPORATION | 2011-03-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State