Name: | IBERO AMERICAN INVESTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1979 (46 years ago) |
Entity Number: | 548034 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 124 Evergreen St, Rochester, NY, United States, 14605 |
Principal Address: | 124 Evergreen St, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 5000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
IBERO AMERICAN INVESTORS CORPORATION | DOS Process Agent | 124 Evergreen St, Rochester, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
ANGELICA PEREZ-DELGADO | Chief Executive Officer | 124 EVERGREEN ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 817 EAST MAIN STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-03-11 | 2025-03-11 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1000 |
2025-03-11 | 2025-03-11 | Address | 124 EVERGREEN ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 817 EAST MAIN STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311005146 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230301005414 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220628002254 | 2022-06-28 | BIENNIAL STATEMENT | 2021-03-01 |
20191025002 | 2019-10-25 | ASSUMED NAME LLC INITIAL FILING | 2019-10-25 |
190311061408 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State