Search icon

IBASET

Company Details

Name: IBASET
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (11 years ago)
Entity Number: 4455647
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 26812 Vista Terrace, Lake Forest, CA, United States, 92630

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NAVEEN POONIAN Chief Executive Officer 26812 VISTA TERRACE, LAKE FOREST, CA, United States, 92630

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 26812 VISTA TERRACE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-04 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-04 2023-09-01 Address 26812 VISTA TERRACE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901000440 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230504003334 2023-05-04 BIENNIAL STATEMENT 2021-09-01
SR-64828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130906000479 2013-09-06 APPLICATION OF AUTHORITY 2013-09-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State