Name: | IB/ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1990 (34 years ago) |
Date of dissolution: | 25 May 2005 |
Entity Number: | 1494487 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 345 ELDERT ST #301, NEW YORK, NY, United States, 11237 |
Principal Address: | 345 ELDERT ST #301, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IHOR BARABAKH | Chief Executive Officer | 345 ELDERT ST #301, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 ELDERT ST #301, NEW YORK, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-31 | 2003-01-23 | Address | 2 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2003-01-23 | Address | 2 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1996-12-31 | Address | 2 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1996-12-31 | Address | 2 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2003-01-23 | Address | POB 668, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050525000170 | 2005-05-25 | CERTIFICATE OF DISSOLUTION | 2005-05-25 |
050120002446 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030123002351 | 2003-01-23 | BIENNIAL STATEMENT | 2002-12-01 |
001213002319 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981208002567 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State