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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PINE STREET, STE 9B, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ZEYNEP DORUK | Chief Executive Officer | 56 PINE STREET, STE 9B, NEW YORK, NY, United States, 10005 |
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) |
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