Search icon

IBS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1990 (35 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1454690
ZIP code: 10022
County: Orange
Place of Formation: New York
Principal Address: 70 ATLANTIC AVENUE, SUITE 8, P.O. BOX 684, MARBLEHEAD, MA, United States, 01945
Address: ATT:STEVEN H. THAL, ESQ., 845 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%OPPENHEIMER WOLFFF & DONNELLY DOS Process Agent ATT:STEVEN H. THAL, ESQ., 845 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RALF SOOD Chief Executive Officer ALTE AVENUE 37, 3016 SEELZE 2, Germany

Filings

Filing Number Date Filed Type Effective Date
DP-1598171 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
930802002856 1993-08-02 BIENNIAL STATEMENT 1993-06-01
C150384-3 1990-06-11 CERTIFICATE OF INCORPORATION 1990-06-11

Court Cases

Court Case Summary

Filing Date:
1992-11-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IBS AMERICA, INC.
Party Role:
Plaintiff
Party Name:
CLEARVIEW SCANNING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State