Name: | IBC-PM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1994 (30 years ago) |
Date of dissolution: | 25 Jul 2018 |
Entity Number: | 1866514 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 110 WEST 40TH STREET, SUITE 304, NEW YORK, NY, United States, 10018 |
Address: | 110 WEST 40TH ST, SUITE 304, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY T. TAKETA | Chief Executive Officer | 110 WEST 40TH STREET, SUITE 304, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GREGORY T TAKETA | DOS Process Agent | 110 WEST 40TH ST, SUITE 304, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-06 | 2014-12-22 | Address | 110 WEST 40TH STREET, SUITE 304, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2012-11-06 | Address | 130 WEST 42ND STREET, SUITE 412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2012-11-06 | Address | 130 WEST 42ND STREET, SUITE 412, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2012-11-06 | Address | 130 WEST 42ND ST, SUITE 412, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-12-24 | 2008-11-07 | Address | 14 TOWER DR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2003-01-27 | 2006-11-10 | Address | 250 WEST 57TH ST SUITE 1032, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2003-01-27 | 2006-11-10 | Address | 250 WEST 57TH ST, SUITE 1032, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1998-11-30 | 2003-01-27 | Address | 250 WEST 57TH ST, STE 2116, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2004-12-24 | Address | 71 COLUMBUS STREET, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer) |
1994-12-21 | 2003-01-27 | Address | ATTN:JON CALOTTA, 12 E. 41ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000738 | 2018-07-25 | CERTIFICATE OF DISSOLUTION | 2018-07-25 |
141222006586 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
121106006857 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101112002133 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081107002598 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061110002600 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041224002460 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
030127002569 | 2003-01-27 | BIENNIAL STATEMENT | 2002-11-01 |
001110002085 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981130002365 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State