IBT TECHNOLOGIES

Name: | IBT TECHNOLOGIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 30 Apr 2004 |
Entity Number: | 1711694 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | INTERNATIONAL BANKING TECHNOLOGIES, INC. |
Fictitious Name: | IBT TECHNOLOGIES |
Address: | 6200 S. QUEBEC ST, GREENWOOD VILLAGE, CO, United States, 80111 |
Principal Address: | 12500 E MT BELFORD AVE, M23A6, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6200 S. QUEBEC ST, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
CHARLES T FOTE | Chief Executive Officer | 6200 S QUEBEC ST, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2003-03-13 | Address | C/O FIRST DATA CORPORATION, 6200 S QUEBEC ST, STE 210AS, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2003-03-13 | Address | 1770 INDIAN TRAIL ROAD, SUITE 300, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2001-04-27 | Address | C/O FIRST DATA CORPORATION, 5660 NEW NORTHSIDE DR STE 1400, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2004-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-02-11 | 2004-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040430000187 | 2004-04-30 | SURRENDER OF AUTHORITY | 2004-04-30 |
030313002370 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010427002601 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
990423002081 | 1999-04-23 | BIENNIAL STATEMENT | 1999-03-01 |
980211000245 | 1998-02-11 | CERTIFICATE OF CHANGE | 1998-02-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State