Search icon

IB CREDIT CORPORATION

Company Details

Name: IB CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1945 (79 years ago)
Date of dissolution: 05 Oct 1987
Entity Number: 34738
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-12-14 1987-03-20 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-12 1984-12-14 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-06-18 1984-12-12 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-06-18 1984-12-14 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1973-09-24 1980-06-18 Address 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-07-01 1973-09-24 Address 103 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1945-10-05 1948-07-01 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B551284-2 1987-10-05 CERTIFICATE OF TERMINATION 1987-10-05
B472775-2 1987-03-20 CERTIFICATE OF AMENDMENT 1987-03-20
B294539-2 1985-12-02 ASSUMED NAME CORP INITIAL FILING 1985-12-02
B172605-2 1984-12-14 CERTIFICATE OF AMENDMENT 1984-12-14
B171251-2 1984-12-12 CERTIFICATE OF AMENDMENT 1984-12-12
A677123-2 1980-06-18 CERTIFICATE OF AMENDMENT 1980-06-18
A533550-2 1978-11-29 CERTIFICATE OF AMENDMENT 1978-11-29
A103468-2 1973-09-24 CERTIFICATE OF AMENDMENT 1973-09-24
F824-37 1948-07-01 CERTIFICATE OF AMENDMENT 1948-07-01
F745-36 1945-10-05 APPLICATION OF AUTHORITY 1945-10-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State