Search icon

IBEX CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ANDY FRANKI Chief Executive Officer 1 WHITEHALL ST, 7TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134130697
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State