Name: | IBC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2002 (23 years ago) |
Entity Number: | 2768675 |
ZIP code: | 07632 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 Roberts Rd, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
IBC LLC | DOS Process Agent | 26 Roberts Rd, Englewood Cliffs, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2025-02-15 | Address | 380 RECTOR PL, 18-C, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2010-05-28 | 2023-07-11 | Address | 380 RECTOR PL, 18-C, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2006-06-27 | 2010-05-28 | Address | 601 BRIGHTWATER CT / APT 6A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2002-05-17 | 2006-06-27 | Address | 601 BRIGHTWATER COURT APT. 6 A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000122 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
230711002566 | 2023-07-11 | BIENNIAL STATEMENT | 2022-05-01 |
200512060711 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
160516007120 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
120517006155 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100528002131 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
060627002072 | 2006-06-27 | BIENNIAL STATEMENT | 2006-05-01 |
020517000676 | 2002-05-17 | ARTICLES OF ORGANIZATION | 2002-05-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State