Name: | INTERNATIONAL FINANCIAL GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2016 (9 years ago) |
Entity Number: | 4902296 |
ZIP code: | 14221 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221 |
Principal Address: | 131 Front St. Suite 2094, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DOUGLAS CABRAL | Chief Executive Officer | 131 FRONT ST. SUITE 2094, GREENPORT, NY, United States, 11944 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 131 FRONT ST. SUITE 2094, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 208 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2024-02-07 | Address | 208 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2016-02-25 | 2024-02-07 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2016-02-25 | 2024-02-07 | Address | 90 STATE STREET SUITE 700, #80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004645 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220202001658 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200210060615 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
191119060276 | 2019-11-19 | BIENNIAL STATEMENT | 2018-02-01 |
160225000456 | 2016-02-25 | CERTIFICATE OF INCORPORATION | 2016-02-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State