Name: | IBOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 2999284 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SONG H PARK | Chief Executive Officer | 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-17 | 2009-02-09 | Name | PARK SONG JUI, INC. |
2006-02-21 | 2008-01-28 | Address | 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2008-01-28 | Address | 407 HIGHLAND AVE, #D4, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
2004-01-13 | 2008-01-17 | Name | IBOP, INC. |
2004-01-13 | 2008-01-28 | Address | 25 WEST 35TH STREET-3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000545 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
090209000780 | 2009-02-09 | CERTIFICATE OF AMENDMENT | 2009-02-09 |
080128003390 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
080117000840 | 2008-01-17 | CERTIFICATE OF AMENDMENT | 2008-01-17 |
060221002870 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
040113000478 | 2004-01-13 | CERTIFICATE OF INCORPORATION | 2004-01-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State