Search icon

INFORMATION BUILDERS, INC.

Branch

Company Details

Name: INFORMATION BUILDERS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 01 Oct 2013 (12 years ago)
Financial Date End: 31 Oct 2024
Date dissolved: 22 Apr 2024
Branch of: INFORMATION BUILDERS, INC., NEW YORK (Company Number 363896)
Entity Number: 602784
Place of Formation: NEW YORK
File Number: 602784
Principal Address: TWO PENN PLAZA 27TH FL NEW YORK, NY 10121
Mailing Address: 851 W. CYPRESS CREEK ROAD FORT LAUDERDALE, FL 33309

Director

Name Role Address Appointed On Resigned On
Alexander Kolar Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2021-09-08 No data
Peter Gyenes Director 40 HEATH HILL, BROOKLINE, MA 02445 2020-09-16 2021-09-08
Rafael Carmona Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2023-09-02 No data
William Hughes Director 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2023-09-02 No data

President

Name Role Address Appointed On
William Hughes President 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2023-09-02

Treasurer

Name Role Address Appointed On
Thomas Berquist Treasurer 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2023-09-02

Secretary

Name Role Address Appointed On
Alexander Kolar Secretary 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 2023-09-02

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0005700013 2024-04-22
Annual Report 0005377961 2023-09-02
Registered Agent Name/Address Change (mass change) 0004900107 2022-09-12
Annual Report 0004874561 2022-09-01
Change of Registered Office/Agent/Both (by Entity) 0004412432 2021-09-09
Annual Report 0004411022 2021-09-08
Annual Report 0004005644 2020-09-16
Annual Report 0003650019 2019-10-17
Annual Report 0003333085 2018-10-26
Annual Report 0003271970 2017-11-01

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State