Detail by Entity Name
Foreign Profit Corporation
IBANCO CORP.
Filing Information
F13000005016
27-2183061
11/18/2013
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 06/23/2016
40 Wall Street, 28th Floor
New York, NY 10005
New York, NY 10005
Changed: 06/23/2016
Mailing Address
Changed: 06/23/2016
40 WALL STREET, 28TH FLOOR
New York, NY 10005
New York, NY 10005
Changed: 06/23/2016
Registered Agent Name & Address
INCORP SERVICES, INC.
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title CEO
Kantorowicz, Randolph M
Title Director
Echavarria, Jose A
Title Secretary
Kantorowicz, Nastassia Maria
Title CEO
Kantorowicz, Randolph M
445 Park Avenue ,floor 9
New York, NY 10022
New York, NY 10022
Title Director
Echavarria, Jose A
445 Park Avenue floor 9
New York City, NY 10022
New York City, NY 10022
Title Secretary
Kantorowicz, Nastassia Maria
265 East 66TH ST
New York, NY 10065
New York, NY 10065
Annual Reports
Report Year | Filed Date |
2014 | 01/28/2014 |
2015 | 01/07/2015 |
2016 | 06/23/2016 |
Document Images