IBK ENTERPRISES, INC.

Name: | IBK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1921725 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 358 GROVE STREET, SUITE 12A, BROOKLYN, NY, United States, 11237 |
Principal Address: | 60 CENTRAL AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 GROVE STREET, SUITE 12A, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
IGOR KIRTCHAKOV | Chief Executive Officer | 60 CENTRAL AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2008-01-08 | Address | 60 CENTRAL AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2002-08-12 | 2005-06-28 | Address | 604 JOHNSON AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2005-06-28 | Address | 604 JOHNSON AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2004-11-18 | Address | 604 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1999-09-17 | 2002-08-12 | Address | 198 BROADWAY, STE 201, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053022 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080108001118 | 2008-01-08 | CERTIFICATE OF CHANGE | 2008-01-08 |
070523002706 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050628002961 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
041118001028 | 2004-11-18 | CERTIFICATE OF CHANGE | 2004-11-18 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State