Name: | IBN FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1995 (29 years ago) |
Entity Number: | 1980489 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 404 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 404 OLD LIVERPOOL RD., LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
RICHARD J. CARLESCO, JR. | Chief Executive Officer | 404 OLD LIVERPOOL RD., PO BOX 2365, LIVERPOOL, NY, United States, 13089 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-04-06 | 2019-12-03 | Address | 8035 OSWEGO RD, PO BOX 2365, LIVERPOOL, NY, 13089, 2365, USA (Type of address: Principal Executive Office) |
2016-04-06 | 2019-12-03 | Address | 8035 OSWEGO RD, PO BOX 2365, LIVERPOOL, NY, 13089, 2365, USA (Type of address: Chief Executive Officer) |
2016-04-06 | 2019-08-14 | Address | 8035 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2011-02-11 | 2022-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2011-02-11 | 2016-04-06 | Address | 8035 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061740 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190814000561 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
171201006564 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160406002013 | 2016-04-06 | BIENNIAL STATEMENT | 2015-12-01 |
110211000731 | 2011-02-11 | CERTIFICATE OF AMENDMENT | 2011-02-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State