Name: | IB FUND US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2003 (22 years ago) |
Entity Number: | 2858066 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
THE CORPORATION | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2012-12-28 | Address | (Type of address: Registered Agent) |
2011-03-17 | 2012-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-17 | 2011-07-01 | Address | 7601 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Service of Process) |
2006-11-09 | 2011-03-17 | Address | 475 RIVERSIDE DRIVE, 16TH FL., NEW YORK, NY, 10115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121228000565 | 2012-12-28 | CERTIFICATE OF CHANGE | 2012-12-28 |
121101000249 | 2012-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-12-01 |
110701000278 | 2011-07-01 | CERTIFICATE OF CHANGE | 2011-07-01 |
110317000640 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State