IOPHIEL ENTERPRISES, INC.

Name: | IOPHIEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2015 (10 years ago) |
Entity Number: | 4791282 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 N. Belle Mead Rd., Suite A, East Setauket, NY, United States, 11733 |
Principal Address: | 140 N. Belle Mead Rd., Suite A, East Setauekt, NY, United States, 11733 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN BARBER | DOS Process Agent | 140 N. Belle Mead Rd., Suite A, East Setauket, NY, United States, 11733 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JORDAN BARBER | Chief Executive Officer | 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 140 N. BELLE MEAD RD., SUITE A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 77A ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2023-07-03 | Address | 77A ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
2017-10-02 | 2023-07-03 | Address | 77A ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001041 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220516002993 | 2022-05-16 | BIENNIAL STATEMENT | 2021-07-01 |
200623000307 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
171002006107 | 2017-10-02 | BIENNIAL STATEMENT | 2017-07-01 |
150717000404 | 2015-07-17 | CERTIFICATE OF INCORPORATION | 2015-07-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State