Search icon

INFORMATION BUILDERS FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMATION BUILDERS FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 07 Nov 2017
Entity Number: 2144626
ZIP code: 10121
County: New York
Place of Formation: New York
Address: CHIEF FINANCIAL OFFICER, 2 PENN PLAZA, NEW YORK, NY, United States, 10121
Principal Address: TWO PENN PLAZA, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD D. COHEN Chief Executive Officer TWO PENN PLAZA, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
INFORMATION BUILDERS, INC. DOS Process Agent CHIEF FINANCIAL OFFICER, 2 PENN PLAZA, NEW YORK, NY, United States, 10121

History

Start date End date Type Value
2008-04-08 2012-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-04-08 2012-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-07-19 2008-04-08 Address TWO PENN PLAZA, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1997-05-19 1999-07-19 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107000246 2017-11-07 CERTIFICATE OF DISSOLUTION 2017-11-07
130517002385 2013-05-17 BIENNIAL STATEMENT 2013-05-01
120418000365 2012-04-18 CERTIFICATE OF CHANGE 2012-04-18
110603002870 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090519002173 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State