Search icon

IIVII INC.

Company Details

Name: IIVII INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2016 (9 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 4996584
ZIP code: 77433
County: Bronx
Place of Formation: New York
Address: 21334 Bering Reach Dr, Cypress, TX, United States, 77433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YSABEL DRAYTON DOS Process Agent 21334 Bering Reach Dr, Cypress, TX, United States, 77433

Chief Executive Officer

Name Role Address
YSABEL DRAYTON Chief Executive Officer 21334 BERING REACH DR, CYPRESS, TX, United States, 77433

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 21334 BERING REACH DR, CYPRESS, TX, 77433, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 711 E GUN HILL RD PO BOX 957, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-05 Address 21334 BERING REACH DR, CYPRESS, TX, 77433, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 711 E GUN HILL RD PO BOX 957, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 21334 BERING REACH DR, CYPRESS, TX, 77433, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-05 Address 711 E GUN HILL RD PO BOX 957, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-05 Address 21334 Bering Reach Dr, Cypress, TX, 77433, USA (Type of address: Service of Process)
2021-01-05 2024-11-25 Address 711 E GUN HILL RD PO BOX 957, BRONX, NY, 10467, USA (Type of address: Service of Process)
2021-01-05 2024-11-25 Address 711 E GUN HILL RD PO BOX 957, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205000511 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
241125001803 2024-11-25 BIENNIAL STATEMENT 2024-11-25
210105062005 2021-01-05 BIENNIAL STATEMENT 2020-08-01
160819010246 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State