Search icon

IBAC, INC.

Company Details

Name: IBAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1981 (44 years ago)
Date of dissolution: 27 Feb 2003
Entity Number: 711090
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 125 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 125 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM Y CROWELL III Chief Executive Officer 125 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-08-10 2001-07-18 Address 125 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1997-07-17 1999-08-10 Address SOLVAY BANK, 1537 MILTON AVE, SOLVAY, NY, 13209, 1621, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-07-17 Address TOMPKINS COUNTY TRUST COMPANY, THE COMMONS, ITHACA, NY, 14851, 0735, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-07-18 Address 125 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1981-07-14 1995-06-30 Address 75 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030227000718 2003-02-27 CERTIFICATE OF DISSOLUTION 2003-02-27
010718002830 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990810002170 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970717002287 1997-07-17 BIENNIAL STATEMENT 1997-07-01
950630002199 1995-06-30 BIENNIAL STATEMENT 1993-07-01
A781523-3 1981-07-14 CERTIFICATE OF INCORPORATION 1981-07-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State