Name: | INFORMATION BUILDERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1992 (32 years ago) |
Authority Date: | 01 Dec 1992 (32 years ago) |
Last Annual Report: | 01 Apr 2023 (2 years ago) |
Branch of: | INFORMATION BUILDERS, INC., NEW YORK (Company Number 363896) |
Organization Number: | 0308021 |
Principal Office: | 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
ALEXANDER KOLAR | Secretary |
Name | Role |
---|---|
THOMAS BERQUIST | Treasurer |
Name | Role |
---|---|
ALEXANDER KOLAR | Director |
WILLIAM HUGHES | Director |
RAFAEL CARMONA | Director |
GERALD D. COHEN | Director |
PETER MITTELMAN | Director |
MARTIN B. SLAGOWITZ | Director |
HARRY LERNER | Director |
Name | Role |
---|---|
WILLIAM HUGHES | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
IWAY SOFTWARE | Inactive | 2021-01-10 |
IWAY SOFTWARE COMPANY | Inactive | 2006-01-10 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-04-30 |
Annual Report | 2023-04-01 |
Principal Office Address Change | 2022-04-21 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2021-09-09 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Principal Office Address Change | 2020-06-18 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State