Search icon

INTERNATIONAL BUSINESS SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MADISON AVE, STE 1002, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GARY BOUTLOV Chief Executive Officer 280 MADISON AVE, STE 1002, NEW YORK, NY, United States, 10016

History

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)

Filings

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