Search icon

IBIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IBIX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621613
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 36 RIVERHEAD DRIVE, SOUND BEACH, NY, United States, 11789
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Chief Executive Officer

Name Role Address
JAMES M CORRIGAN Chief Executive Officer 36 RIVERHEAD DRIVE, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2002-05-14 2004-03-12 Address 60 FRANKLIN ST, NORTHPORT, NY, 11768, 3008, USA (Type of address: Principal Executive Office)
2002-05-14 2004-03-12 Address 60 FRANKLIN ST, NORTHPORT, NY, 11768, 3008, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-05-14 Address 60 FRANKLIN ST., NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-05-14 Address 60 FRANKLIN ST., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2000-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100527002301 2010-05-27 BIENNIAL STATEMENT 2010-03-01
080320002716 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060328002055 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State