Search icon

IBASIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBASIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277226
ZIP code: 01824
County: New York
Place of Formation: Delaware
Address: 175 Littleton Road Unit A12, Chelmsford, MA, United States, 01824
Principal Address: 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA, United States, 02421

Chief Executive Officer

Name Role Address
ALEXANDRE PEBEREAU Chief Executive Officer 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA, United States, 02421

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 175 Littleton Road Unit A12, Chelmsford, MA, United States, 01824

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-01 Address 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-20 2020-07-10 Address 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035667 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230129000271 2023-01-29 BIENNIAL STATEMENT 2022-07-01
200710060289 2020-07-10 BIENNIAL STATEMENT 2020-07-01
SR-27550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2009-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
IBASIS, INC.
Party Role:
Plaintiff
Party Name:
KONINKLIJKE KPN N.V.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RAMIREZ
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
IBASIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
IBASIS, INC.
Party Role:
Plaintiff
Party Name:
ICOM COMMUNICATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State