Search icon

IBL CONSULTING GROUP, INC.

Company Details

Name: IBL CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1997 (28 years ago)
Date of dissolution: 29 Nov 2004
Entity Number: 2170366
ZIP code: 10956
County: Queens
Place of Formation: New York
Address: 37 JOAN DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 JOAN DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
BORIS BERLINRUT Chief Executive Officer 37 JOAN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2001-08-28 2003-07-25 Address 37 JOAN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-08-28 2003-07-25 Address 37 JOAN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-09-17 2001-08-28 Address 62-95 SAUNDERS ST, STE 2N, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-08-28 Address 62-95 SAUNDERS ST, STE 2N, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1999-09-17 2001-08-28 Address 62-95 SAUNDERS ST, STE 2N, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1997-08-11 1999-09-17 Address 96-09 66TH AVENUE, SUITE 6 G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041129000511 2004-11-29 CERTIFICATE OF DISSOLUTION 2004-11-29
030725002793 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010828002223 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990917002194 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970811000364 1997-08-11 CERTIFICATE OF INCORPORATION 1997-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State