IBS WEBSITES

Name: | IBS WEBSITES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 30 Oct 2015 |
Entity Number: | 2382516 |
ZIP code: | 55102 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERNET BROADCASTING SYSTEMS INC. |
Fictitious Name: | IBS WEBSITES |
Address: | 355 RANDOLPH AVE, ST PAUL, MN, United States, 55102 |
Principal Address: | 355 RANDOLPH AVENUE, SAINT PAUL, MN, United States, 55102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 RANDOLPH AVE, ST PAUL, MN, United States, 55102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELMER BALDWIN | Chief Executive Officer | 355 RANDOLPH AVENUE, SAINT PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2015-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2015-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-18 | 2011-06-15 | Address | 355 RANDOLPH AVENUE, SAINT PAUL, MN, 55102, USA (Type of address: Chief Executive Officer) |
2009-05-18 | 2013-05-07 | Address | 355 RANDOLPH AVENUE, SAINT PAUL, MN, 55102, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2009-05-18 | Address | 1333 NORTHLAND DR, MENDOTA HEIGHTS, MN, 55120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151030000142 | 2015-10-30 | SURRENDER OF AUTHORITY | 2015-10-30 |
130507007235 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
121018000352 | 2012-10-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-18 |
120904000399 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
110615002473 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State