Name: | IBIS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Jan 2013 |
Entity Number: | 3681960 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-05 | 2012-06-11 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-09 | 2011-04-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130122000862 | 2013-01-22 | ARTICLES OF DISSOLUTION | 2013-01-22 |
120611000190 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
110405002266 | 2011-04-05 | BIENNIAL STATEMENT | 2010-06-01 |
090817000321 | 2009-08-17 | CERTIFICATE OF PUBLICATION | 2009-08-17 |
080609000215 | 2008-06-09 | ARTICLES OF ORGANIZATION | 2008-06-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State