Search icon

INBEON CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
ERIC HUTCHISON JR. DOS Process Agent 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, United States, 92503

Chief Executive Officer

Name Role Address
ERIC HUTCHISON JR. Chief Executive Officer 16500 BRIGHTRIDGE LN, RIVERSIDE, CA, United States, 92503

History

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)

Filings

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