Search icon

IBD ASSOCIATES INC.

Company Details

Name: IBD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2609013
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 PINE STREET, STE 9B, NEW YORK, NY, United States, 10005
Principal Address: 54 PINE STREET, APT 3, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 PINE STREET, STE 9B, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ZEYNEP DORUK Chief Executive Officer 56 PINE STREET, STE 9B, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-10-10 2013-02-15 Address 56 PINE STREET, STE 9B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-10-10 2013-02-15 Address 54 PINE STREET, APT 3, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-02-08 2007-10-10 Address 116 JOHN STREET, STE. 2320, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-24 2007-10-10 Address 116 JOHN ST STE 820, NEW YORK, NY, 10038, 3324, USA (Type of address: Chief Executive Officer)
2005-03-24 2007-02-08 Address 116 JOHN STREET STE 820, NEW YORK, NY, 10038, 3324, USA (Type of address: Service of Process)
2005-03-24 2007-10-10 Address 385 BROADWAY #8B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-04-26 2007-02-08 Address 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-04-09 2005-03-24 Address 450 NORTH END AVE #18B, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2003-04-09 2005-03-24 Address 450 NORTH END AVE #18B, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2003-04-09 2005-03-24 Address 450 NORTH END AVE #18B, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215006055 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110311002489 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090223003057 2009-02-23 BIENNIAL STATEMENT 2009-02-01
071010002446 2007-10-10 BIENNIAL STATEMENT 2007-02-01
070208000469 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08
050324002583 2005-03-24 BIENNIAL STATEMENT 2005-02-01
040426000465 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
030409002230 2003-04-09 BIENNIAL STATEMENT 2003-02-01
010222000718 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State