Search icon

IBSC AGENCY INC.

Company Details

Name: IBSC AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3122511
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 190 EAST 162ND ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A MARSHALL Chief Executive Officer 1511 EAST 55TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 EAST 162ND ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2004-11-08 2006-12-05 Address 891 SHERIDAN AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2004-11-04 2004-11-08 Address 190 EAST 162ND STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1965098 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061205002864 2006-12-05 BIENNIAL STATEMENT 2006-11-01
041108000370 2004-11-08 CERTIFICATE OF CHANGE 2004-11-08
041104000690 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902350 Insurance 2009-06-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-03
Termination Date 2010-12-06
Date Issue Joined 2009-06-10
Section 2813
Sub Section 28
Status Terminated

Parties

Name FIRST MERCURY INSURANCE COMPAN
Role Defendant
Name IBSC AGENCY INC.
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State