IBE SYSTEMS CORP.

Name: | IBE SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1981 (44 years ago) |
Date of dissolution: | 02 Jun 2016 |
Entity Number: | 722710 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 SUGAR TOMS LANE, E NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. BLANK | DOS Process Agent | 104 SUGAR TOMS LANE, E NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
STEPHEN JON BLANK | Chief Executive Officer | 104 SUGAR TOMS LANE, E NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2007-09-17 | Address | 104 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2007-09-17 | Address | 104 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office) |
1997-09-18 | 1999-10-01 | Address | 104 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, 1150, USA (Type of address: Chief Executive Officer) |
1997-09-18 | 1999-10-01 | Address | 104 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, 1150, USA (Type of address: Principal Executive Office) |
1997-09-18 | 2007-09-17 | Address | 104 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, 1150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602000173 | 2016-06-02 | CERTIFICATE OF DISSOLUTION | 2016-06-02 |
130910006564 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110916003138 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090915002245 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070917002721 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State