Search icon

I D B I MANAGERS, INC.

Headquarter

Company Details

Name: I D B I MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1981 (44 years ago)
Entity Number: 713146
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 40 WALL ST, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STATHY DARCY Chief Executive Officer 151 N. FRANKLN ST., CHICAGO, IL, United States, 60606

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0163238
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0125190
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 151 N. FRANKLN ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-07-18 2023-07-18 Address 151 N. FRANKLN ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-07-07 2019-07-18 Address 333 S WABASH AVE, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718002914 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210920001365 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190718060199 2019-07-18 BIENNIAL STATEMENT 2019-07-01
SR-10965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State