IBEX CONSTRUCTION COMPANY, LLC

Name: | IBEX CONSTRUCTION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2009 (16 years ago) |
Entity Number: | 3882020 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE WHITEHALL STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
IBEX CONSTRUCTION COMPANY, LLC | DOS Process Agent | ONE WHITEHALL STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2013-11-13 | Address | ONE WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-01-23 | 2017-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-24 | 2013-02-13 | Address | 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170711000214 | 2017-07-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-08-10 |
151105006111 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113006213 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
130213000351 | 2013-02-13 | CERTIFICATE OF CHANGE | 2013-02-13 |
130123000378 | 2013-01-23 | CERTIFICATE OF CHANGE | 2013-01-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State