Name: | INTERNATIONAL BANKERS PLACEMENT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2219403 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE SUITE 1130, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVE SUITE 1130, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL J HORVATH | Chief Executive Officer | 295 MADISON AVE SUITE 1130, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2002-01-17 | Address | 342 MADISON AVENUE, SUITE 903, NEW YORK, NY, 10173, 0999, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762283 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020117002272 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
980120000641 | 1998-01-20 | CERTIFICATE OF INCORPORATION | 1998-01-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State