Name: | IYS SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2015 (9 years ago) |
Entity Number: | 4837362 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 741 DECALB AVE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 442 lorimer st ste d pmb 162, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC SCHWARTZ | Chief Executive Officer | 442 LORIMER ST STE D PMB 162, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 741 DECALB AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 442 LORIMER ST STE D PMB 162, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 341 WALLABOUT ST. APT 2A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-11-25 | Address | 341 WALLABOUT ST. APT 2A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-11-25 | Address | 741 DECALB AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2020-04-28 | 2023-11-28 | Address | 341 WALLABOUT ST. APT 2A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2015-10-21 | 2020-04-28 | Address | 321 DIVISION AVENUE 4F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-10-21 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000932 | 2024-11-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-25 |
231128003342 | 2023-11-28 | BIENNIAL STATEMENT | 2023-10-01 |
200428000177 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
151021010045 | 2015-10-21 | CERTIFICATE OF INCORPORATION | 2015-10-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State