Search icon

IBS, INC.

Company Details

Name: IBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121803
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 306 COMMACK RD, COMMACK, NY, United States, 11725
Address: 306 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L LIPSKY Chief Executive Officer 306 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 COMMACK ROAD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
110328002264 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090224002523 2009-02-24 BIENNIAL STATEMENT 2009-03-01
050429002317 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030327002311 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010321002458 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990401002396 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970311000743 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806487 Other Contract Actions 1998-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 429
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-14
Termination Date 2002-12-20
Date Issue Joined 2002-02-25
Section 1332
Status Terminated

Parties

Name IBS, INC.
Role Plaintiff
Name BANCO EXTERIOR,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State