IBTC, INC.

Name: | IBTC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1994 (31 years ago) |
Entity Number: | 1829042 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 62 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Address: | 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN NOWAK | DOS Process Agent | 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
MARTIN NOWAK | Chief Executive Officer | 62 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-04 | 2025-07-04 | Address | 62 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2025-07-04 | Address | 386 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2012-07-11 | 2025-07-04 | Address | 62 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2016-06-01 | Address | 62 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2008-06-25 | 2012-07-11 | Address | 62 DOLSON AVE, PO BOX 359, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250704000339 | 2025-07-04 | BIENNIAL STATEMENT | 2025-07-04 |
180601006369 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006001 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140624006005 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120711002495 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State