Name: | IBRC REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4024923 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800 BOYLSTON STREET, SUITE 1600, BOSTON, MA, United States, 02199 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE GUZZI | Chief Executive Officer | 800 BOYLSTON STREET, SUITE 1600, BOSTON, MA, United States, 02199 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2014-11-17 | Address | 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer) |
2012-11-09 | 2014-11-17 | Address | 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218079 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141117006530 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121109006527 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
120104000089 | 2012-01-04 | CERTIFICATE OF AMENDMENT | 2012-01-04 |
101130000890 | 2010-11-30 | APPLICATION OF AUTHORITY | 2010-11-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State