Search icon

IGBOM, INC

Company Details

Name: IGBOM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (9 years ago)
Entity Number: 4813934
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 500 THOMAS AVE., ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROLAND FISHER Chief Executive Officer 500 THOMAS AVE., ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 500 THOMAS AVE., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2017-09-14 2023-09-28 Address 500 THOMAS AVE., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2017-09-14 2023-09-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-09-01 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-09-01 2023-09-28 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-01 2017-09-14 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004407 2023-09-28 BIENNIAL STATEMENT 2023-09-01
190905060535 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170914006204 2017-09-14 BIENNIAL STATEMENT 2017-09-01
160316000732 2016-03-16 CERTIFICATE OF AMENDMENT 2016-03-16
150901000865 2015-09-01 CERTIFICATE OF INCORPORATION 2015-09-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State