Name: | INTERNATIONAL RESONANT BREAKING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1992 (32 years ago) |
Date of dissolution: | 28 Feb 2006 |
Entity Number: | 1679076 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | Nevada |
Principal Address: | 476 DUNN CIRCLE, SPARKS, NV, United States, 89431 |
Address: | 44 HANNAY LANE, P.O. BOX 158, GLENMONT, NY, United States, 12077 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 HANNAY LANE, P.O. BOX 158, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
STANLEY DISTEFANO, JR. | Chief Executive Officer | 713 RIVERVIEW ROAD, REXFORD, NY, United States, 12048 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-11-17 | Address | P.O. BOX 158, GLENMONT, NY, 12077, 0158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060228000111 | 2006-02-28 | CERTIFICATE OF TERMINATION | 2006-02-28 |
010102002120 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
931117002148 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921109000292 | 1992-11-09 | APPLICATION OF AUTHORITY | 1992-11-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State