Search icon

IFSC, INC

Company Details

Name: IFSC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4727211
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10170
Principal Address: THREE LINCOLN CENTER, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BARTON LLP DOS Process Agent 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
S FUDNITSKY Chief Executive Officer THREE LINCOLN CENTER, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-01 2025-03-01 Address THREE LINCOLN CENTER, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address THREE LINCOLN CENTER, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address THREE LINCOLN CENTER, NEW YORK, NY, 10023, 7230, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-03-02 2025-03-01 Address THREE LINCOLN CENTER, NEW YORK, NY, 10023, 7230, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-02 Address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2017-03-20 2023-03-02 Address THREE LINCOLN CENTER, NEW YORK, NY, 10023, 7230, USA (Type of address: Chief Executive Officer)
2015-03-17 2021-03-01 Address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2015-03-17 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250301049343 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302001948 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301061018 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060115 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170320006304 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150317000639 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State