Search icon

INDUSTRY AD ENTERPRISES INC.

Company Details

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

Agent

Name Role Address
ROSSI RIVERA SOUFFRONT Agent 16 middleneck road, #571, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
ROSSI RIVERA SOUFFRONT Chief Executive Officer 16 MIDDLENECK ROAD # 571, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ROSSI RIVERA SOUFFRONT DOS Process Agent 16 Middleneck Road # 571, Great Neck, NY, United States, 11021

History

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)

Filings

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