IBEX CONSTRUCTION SERVICES, INC.

Name: | IBEX CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2000 (25 years ago) |
Entity Number: | 2539252 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WHITEHALL ST, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANDY FRANKI | Chief Executive Officer | 1 WHITEHALL ST, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-29 | 2014-08-21 | Address | 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-09-29 | 2014-08-21 | Address | 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-08-04 | 2017-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-04 | 2017-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171218000279 | 2017-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-18 |
171020000486 | 2017-10-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-19 |
160822006027 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140821006121 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
101012002931 | 2010-10-12 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State