Search icon

IBOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SONG H PARK Chief Executive Officer 25 WEST 35TH ST, 3RD FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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