Search icon

IBI SECURED TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBI SECURED TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1571088
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 400 N. MICHIGAN AVENUE, STE. 610, CHICAGO, IL, United States, 60611
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERARD M. LEGTMANN Chief Executive Officer 400 N. MICHIGAN AVENUE, STE. 610, CHICAGO, IL, United States, 60611

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

History

Start date End date Type Value
2001-06-26 2002-10-11 Name SECURICOR VALUABLES TRANSPORT, INC.
2000-10-25 2001-06-26 Name SECURICOR TRANSPORT INC.
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-19 1999-09-02 Address 400 N. MICHIGAN AVENUE, STE. 610, CHICAGO, IL, 60611, 4102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1734391 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
021011000702 2002-10-11 CERTIFICATE OF AMENDMENT 2002-10-11
010626000086 2001-06-26 CERTIFICATE OF AMENDMENT 2001-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State