Name: | INTERNATIONAL BLIND CONTRACTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1981 (44 years ago) |
Entity Number: | 714935 |
ZIP code: | 10595 |
County: | New York |
Place of Formation: | New York |
Address: | 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595 |
Principal Address: | 274 MADISON AVE, STE 404, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J KLEIN | Chief Executive Officer | 274 MADISON AVE, STE 404, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARTIN L RIKER CPA PC | DOS Process Agent | 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 274 MADISON AVE, STE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-09 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-24 | 2023-09-29 | Address | 274 MADISON AVE, STE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002121 | 2023-09-29 | BIENNIAL STATEMENT | 2023-08-01 |
170801007668 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170315006436 | 2017-03-15 | BIENNIAL STATEMENT | 2015-08-01 |
130924002398 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
110901002553 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State