Search icon

BIBIT SECURE INTERNET PAYMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIBIT SECURE INTERNET PAYMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1999 (26 years ago)
Date of dissolution: 22 Oct 2021
Entity Number: 2439140
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 450 SANSOME STREET, 14TH FLOOR, SAN FRANCISCO, CA, United States, 94111
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FLORIS DE KORT Chief Executive Officer 450 SANSOME STREET, 14TH FLOOR, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2020-02-03 2021-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-03 2021-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-02 2021-10-23 Address 450 SANSOME STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2015-11-02 2020-02-03 Address 450 SANSOME STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211023000576 2021-10-22 CERTIFICATE OF TERMINATION 2021-10-22
200203000042 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
SR-87081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151102007944 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140129006068 2014-01-29 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State