Search icon

IBC-PM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY T. TAKETA Chief Executive Officer 110 WEST 40TH STREET, SUITE 304, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GREGORY T TAKETA DOS Process Agent 110 WEST 40TH ST, SUITE 304, NEW YORK, NY, United States, 10018

History

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)

Filings

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