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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 JOAN DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
BORIS BERLINRUT | Chief Executive Officer | 37 JOAN DR, NEW CITY, NY, United States, 10956 |
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) |
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