INTERNATIONAL EXECUTIVE BOARD COMPANY - IEBC LLC

Name: | INTERNATIONAL EXECUTIVE BOARD COMPANY - IEBC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 04 Jan 2016 |
Entity Number: | 3036327 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | Agent | 911 CENTRAL AVE., #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2014-02-19 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-04-05 | 2014-02-19 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-04-05 | 2012-04-12 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160104000211 | 2016-01-04 | ARTICLES OF DISSOLUTION | 2016-01-04 |
140401006001 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
140219000732 | 2014-02-19 | CERTIFICATE OF CHANGE | 2014-02-19 |
120412003164 | 2012-04-12 | BIENNIAL STATEMENT | 2012-04-01 |
100412003333 | 2010-04-12 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State