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
Name | Role | Address |
---|---|---|
YSABEL DRAYTON | DOS Process Agent | 21334 Bering Reach Dr, Cypress, TX, United States, 77433 |
Name | Role | Address |
---|---|---|
YSABEL DRAYTON | Chief Executive Officer | 21334 BERING REACH DR, CYPRESS, TX, United States, 77433 |
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) |
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