Name: | IBF FIUTAK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2482893 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 241 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAINER FIUTAK | Chief Executive Officer | 241 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2002-07-29 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-08 | 2002-07-29 | Address | 5TH FLOOR, 440 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-03-08 | 2002-03-28 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737314 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
020729000008 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
020328002714 | 2002-03-28 | BIENNIAL STATEMENT | 2002-03-01 |
000308000473 | 2000-03-08 | APPLICATION OF AUTHORITY | 2000-03-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State