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
Name | Role | Address |
---|---|---|
ROLAND FISHER | Chief Executive Officer | 500 THOMAS AVE., ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
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) |
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