Name: | INDUSTRY AD ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2021 (4 years ago) |
Entity Number: | 5956643 |
ZIP code: | 11021 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 Middleneck Road # 571, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSSI RIVERA SOUFFRONT | Agent | 16 middleneck road, #571, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
ROSSI RIVERA SOUFFRONT | Chief Executive Officer | 16 MIDDLENECK ROAD # 571, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROSSI RIVERA SOUFFRONT | DOS Process Agent | 16 Middleneck Road # 571, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 16 MIDDLENECK ROAD # 571, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 260 MADISON AVENUE, 8TH FLOOR #6758, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-12 | Address | 16 middleneck road, #571, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2024-11-14 | 2025-03-12 | Address | 16 middleneck road, #571, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2024-11-14 | 2025-03-12 | Address | 260 MADISON AVENUE, 8TH FLOOR #6758, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-03-02 | 2024-11-14 | Address | 260 MADISON AVENUE, 8TH FLOOR#6758, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-03-02 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-03-02 | 2024-11-14 | Address | 260 MADISON AVENUE, 8TH FLOOR #6758, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-11-14 | Address | 260 Madison Avenue, 8th Floor #6758, New York, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000094 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
241114000239 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
230302000069 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220914000996 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
210305010368 | 2021-03-05 | CERTIFICATE OF INCORPORATION | 2021-03-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State