Search icon

INFORMATION BUILDERS USER GROUP, INC.

Company Details

Name: INFORMATION BUILDERS USER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2000 (25 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 2523087
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: TWO PENN PLAZA, FLOOR 27, NEW YORK, NY, United States, 10121
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FRANK VELLA Chief Executive Officer TWO PENN PLAZA, FLOOR 27, NEW YORK, NY, United States, 10121

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-09-09 2022-04-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-09 2022-04-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-09 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2022-04-22 Address TWO PENN PLAZA, FLOOR 27, NEW YORK, NY, 10121, 2898, USA (Type of address: Chief Executive Officer)
2020-06-01 2021-09-09 Address TWO PENN PLAZA, FLOOR 27, NEW YORK, NY, 10121, 2898, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220422001751 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
210909002863 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
200601061496 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180626006126 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160614006181 2016-06-14 BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State