Search icon

IBJTC BUSINESS CREDIT CORPORATION

Headquarter

Company Details

Name: IBJTC BUSINESS CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1968 (57 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 230414
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1251 AVENUE OF THE AMERICAS, 32ND FL., NEW YORK, NY, United States, 10020
Principal Address: 1251 AVENUE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1251 AVENUE OF THE AMERICAS, 32ND FL., NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KENJI YOSHIOKA Chief Executive Officer 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
886369
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-932-353
State:
Alabama
Type:
Headquarter of
Company Number:
2be230f0-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0630476
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F06000000382
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_64832697
State:
ILLINOIS

History

Start date End date Type Value
2006-11-13 2008-12-04 Address 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-01-30 2006-11-13 Address 1251 AVENUE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-12-13 2006-01-30 Address ONE STATE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2000-12-13 2006-01-30 Address ONE STATE ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-12-13 2005-06-08 Address CRAIG H. THALER, ONE STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223000166 2010-12-23 CERTIFICATE OF DISSOLUTION 2010-12-23
101207002174 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081204003072 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061113002047 2006-11-13 BIENNIAL STATEMENT 2006-11-01
060130002789 2006-01-30 BIENNIAL STATEMENT 2004-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State