Search icon

IBC REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBC REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (39 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 1136477
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1370 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HIROKAZU SAITO Chief Executive Officer 1370 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-17 2023-09-01 Address 1370 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901008156 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
SR-15759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906000958 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
940207002408 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State