Search icon

IBIS INFORMATION SERVICES, INC.

Company Details

Name: IBIS INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1980 (45 years ago)
Date of dissolution: 15 Dec 2004
Entity Number: 600266
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 152 MADISON AVENUE, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY Z HORBACZEWSKI Chief Executive Officer 125 PARK AVE 23RD FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O LEXIS DOCUMENT SERVICES INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-08-22 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2002-08-22 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-05-21 2004-02-12 Address 125 PARK AVE / 32RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-05-12 2002-08-22 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-05-12 2002-08-22 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041215000096 2004-12-15 CERTIFICATE OF TERMINATION 2004-12-15
040212002392 2004-02-12 BIENNIAL STATEMENT 2004-01-01
030818000912 2003-08-18 CERTIFICATE OF CHANGE 2003-08-18
020822000309 2002-08-22 CERTIFICATE OF CHANGE 2002-08-22
020521002405 2002-05-21 BIENNIAL STATEMENT 2002-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State