Search icon

IBIS CONSULTING, INC.

Branch

Company Details

Name: IBIS CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Branch of: IBIS CONSULTING, INC., Rhode Island (Company Number 000092733)
Entity Number: 2418951
ZIP code: 12207
County: New York
Place of Formation: Rhode Island
Principal Address: 300 FIRST STAMFORD, 2ND FLOOR, STAMFORD, CT, United States, 06902
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD COGBURN Chief Executive Officer 300 FIRST STAMFORD, 2ND FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 300 FIRST STAMFORD, 2ND FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2017-09-11 2023-09-21 Address 300 FIRST STAMFORD, 2ND FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2014-03-24 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-24 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-09-25 2017-09-11 Address ONE ELMCROFT RD, STAMFORD, CT, 06926, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230921001263 2023-09-21 BIENNIAL STATEMENT 2023-09-01
210923001687 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190903060505 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911002047 2017-09-11 BIENNIAL STATEMENT 2017-09-01
140324000207 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State