Search icon

INTERNATIONAL BUSINESS PARTNERS, INC.

Company Details

Name: INTERNATIONAL BUSINESS PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1422966
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCIS J RENKOWICZ Chief Executive Officer 505 PARK DRIVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-06-09 1994-04-14 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-09 1994-04-14 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-09 1994-04-14 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-02-14 1993-06-09 Address 30 ROGERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1433532 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940414002932 1994-04-14 BIENNIAL STATEMENT 1994-02-01
930609003119 1993-06-09 BIENNIAL STATEMENT 1993-02-01
C108041-4 1990-02-14 CERTIFICATE OF INCORPORATION 1990-02-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State