Search icon

IBFD PUBLICATIONS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBFD PUBLICATIONS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1993 (32 years ago)
Date of dissolution: 13 Nov 2006
Entity Number: 1739383
ZIP code: 1096-AS
County: Columbia
Place of Formation: New York
Address: H.J.E. WENCKENBACHWEG 210, AMSTERDAM, Netherlands, 1096-AS
Principal Address: 3 COLUMBIA AVE, NIVERVILLE, NY, United States, 12130

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLEM FALTER DOS Process Agent H.J.E. WENCKENBACHWEG 210, AMSTERDAM, Netherlands, 1096-AS

Chief Executive Officer

Name Role Address
WILLEM FALTER Chief Executive Officer H.J.E. WENCKEBACHWEG 210, AMSTERDAM, Netherlands, 1096-AS

History

Start date End date Type Value
2003-08-12 2005-09-15 Address HJE WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Service of Process)
2003-08-12 2005-09-15 Address 4 MAPLE LN, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
2003-08-12 2005-09-15 Address H.J.E. WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2001-07-16 2003-08-12 Address H.J.E. WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Principal Executive Office)
2001-07-16 2003-08-12 Address H.J.E. WENCKEBACHWEG 210, AMSTERDAM, NLD (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061113000996 2006-11-13 CERTIFICATE OF DISSOLUTION 2006-11-13
050915002061 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030812002378 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010716002191 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990812002122 1999-08-12 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State