Name: | INSTITUTE FOR BUSINESS PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1955 (70 years ago) |
Date of dissolution: | 16 Oct 2002 |
Entity Number: | 102140 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New York |
Address: | 180 N LASALLE ST, STE 1922, CHICAGO, IL, United States, 60601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COHEN & ASSOCIATES | DOS Process Agent | 180 N LASALLE ST, STE 1922, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
PETER JOVANOVICH | Chief Executive Officer | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-10 | 1999-06-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-10 | 1999-06-28 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 1999-06-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-04-07 | 1998-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1994-06-07 | 1998-02-10 | Address | % PARAMOUNT COMMUNICATIONS INC, 101 MERRIT 7 CORP PK, POB 5105, NORWALK, CT, 06856, 5105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021016000668 | 2002-10-16 | CERTIFICATE OF DISSOLUTION | 2002-10-16 |
990628002553 | 1999-06-28 | BIENNIAL STATEMENT | 1999-01-01 |
980210002552 | 1998-02-10 | BIENNIAL STATEMENT | 1997-01-01 |
970407000048 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
940607002136 | 1994-06-07 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State