Search icon

CORPORATION FOR INTERNATIONAL BUSINESS

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATION FOR INTERNATIONAL BUSINESS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Branch of: CORPORATION FOR INTERNATIONAL BUSINESS, Illinois (Company Number CORP_55828512)
Entity Number: 2288376
ZIP code: 12207
County: Nassau
Place of Formation: Illinois
Principal Address: 217 PARK AVNUE, BARRINGTON, IL, United States, 60010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CURT E.H. WILSON Chief Executive Officer 217 PARK AVNUE, BARRINGTON, IL, United States, 60010

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 18-4 EAST DUNDEE ROAD, SUITE 110, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 217 PARK AVNUE, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-06-24 Address 217 PARK AVNUE, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 18-4 EAST DUNDEE ROAD, SUITE 110, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 217 PARK AVNUE, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250624001730 2025-06-13 SURRENDER OF AUTHORITY 2025-06-13
240829002376 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220831000048 2022-08-31 BIENNIAL STATEMENT 2022-08-01
201207060627 2020-12-07 BIENNIAL STATEMENT 2020-08-01
180813006089 2018-08-13 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State