Name: | INTERNATIONAL BUSINESS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1995 (29 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1960608 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVE, STE 1002, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MADISON AVE, STE 1002, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GARY BOUTLOV | Chief Executive Officer | 280 MADISON AVE, STE 1002, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 1999-10-27 | Address | 141 EAST 44TH ST STE 510, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 1999-10-27 | Address | 400 MADISON AVE STE 1208, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-12-05 | 1999-10-27 | Address | 400 MADISON AVE STE 1208, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-09-28 | 1997-12-05 | Address | 141 EAST 44TH ST STE 510, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013144 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
991027002683 | 1999-10-27 | BIENNIAL STATEMENT | 1999-09-01 |
971205002525 | 1997-12-05 | BIENNIAL STATEMENT | 1997-09-01 |
950928000534 | 1995-09-28 | CERTIFICATE OF INCORPORATION | 1995-09-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State