Search icon

IFS AGENCIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IFS AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1984 (41 years ago)
Date of dissolution: 23 Apr 2010
Entity Number: 897636
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 1 BEACON ST, 22ND FL, BOSTON, MA, United States, 02108
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CATHERINE KAHRS Chief Executive Officer 100 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
0589687
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
19941117684
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0155964
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2006-03-15 2008-03-13 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-15 Address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-01-29 2004-02-23 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-01-29 2008-03-13 Address ATTN: B. RIPEPI, ESQ., 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1998-02-23 2001-01-29 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100423000856 2010-04-23 CERTIFICATE OF DISSOLUTION 2010-04-23
080313002359 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060315003063 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040223002474 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020219002688 2002-02-19 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State