Name: | INTERNATIONAL OFFERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2016 (9 years ago) |
Entity Number: | 5003206 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 16 Middle Neck Road ste 157, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL OFFERS INC, FLORIDA | F23000005329 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DAVILLA | Chief Executive Officer | 16 MIDDLE NECK ROAD STE 157, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 16 MIDDLE NECK ROAD STE 157, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-27 | 2023-09-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2023-09-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-02 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-02 | 2023-09-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002687 | 2023-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
181227006006 | 2018-12-27 | BIENNIAL STATEMENT | 2018-09-01 |
160902010239 | 2016-09-02 | CERTIFICATE OF INCORPORATION | 2016-09-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State