Name: | INTERNATIONAL BUILT-IN SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1977 (48 years ago) |
Entity Number: | 437355 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 68 CHESHIREWAY, ALBANY, NY, United States, 12211 |
Principal Address: | 14 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON D. KENNEY | Chief Executive Officer | 14 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
INTERNATIONAL BUILT-IN SYSTEMS, INC. | DOS Process Agent | 68 CHESHIREWAY, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2019-06-03 | Address | 14 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-06-11 | 2013-06-07 | Address | 14 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2015-06-02 | Address | 14 INTERSTE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-07-22 | 2007-06-11 | Address | 2 OAKWOOD DR WEST, ALBANY, NY, 12205, 1710, USA (Type of address: Service of Process) |
2005-07-22 | 2007-06-11 | Address | 2 OAKWOOD DR WEST, ALBANY, NY, 12205, 1710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061063 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603063053 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
20180131003 | 2018-01-31 | ASSUMED NAME LLC INITIAL FILING | 2018-01-31 |
170601006248 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007054 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State