Name: | CIABRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 09 Sep 1996 |
Entity Number: | 1281611 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | %ING BANK, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %ING BANK, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LANE C. GRIJNS | Chief Executive Officer | %ING BANK, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-02 | 1989-12-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1988-08-02 | 1993-09-21 | Address | 767 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960909000119 | 1996-09-09 | CERTIFICATE OF DISSOLUTION | 1996-09-09 |
930921003653 | 1993-09-21 | BIENNIAL STATEMENT | 1992-08-01 |
C088703-2 | 1989-12-20 | CERTIFICATE OF AMENDMENT | 1989-12-20 |
B669280-6 | 1988-08-02 | CERTIFICATE OF INCORPORATION | 1988-08-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State