Search icon

IBL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IBL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1982 (43 years ago)
Date of dissolution: 07 May 2021
Entity Number: 773899
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015
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
BRADLEY IHLENFELD Chief Executive Officer 9 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0163981
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_55723486
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2019-01-28 2020-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-22 2020-06-11 Address 9 PARKWAY NORTH, STE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-25 2016-06-22 Address 9 PARKWAY NORTH, STE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210507000513 2021-05-07 CERTIFICATE OF MERGER 2021-05-07
200611060372 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-85321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180622006151 2018-06-22 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State