Search icon

Ibis Consulting, Inc.

Headquarter

Company Details

Name: Ibis Consulting, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Dec 1996 (28 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000092733
Principal Address: 300 FIRST STAMFORD 2ND FLOOR, STAMFORD, CT, 06902, USA
Purpose: TO ENGAGE IN RESEARCH, DEVELOPMENT AND DOCUMENT PROCESSING SERVICES
Fictitious names: Ibis Recognition Systems (trading name, 1999-07-30 - )

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Ibis Consulting, Inc., NEW YORK 2418951 NEW YORK
Headquarter of Ibis Consulting, Inc., NEW YORK 2418932 NEW YORK

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
RONALD COGBURN CEO 300 FIRST STAMFORD, 2ND FLOOR STAMFORD, CT 06902 USA

DIRECTOR

Name Role Address
SRINI MURALI DIRECTOR 300 FIRST STAMFORD, 2ND FLOOR STAMFORD, CT 06902 USA

PRESIDENT

Name Role Address
SURESH YANNAMANI PRESIDENT 300 FIRST STAMFORD, 2ND FLOOR STAMFORD, CT 06902 USA

SECRETARY

Name Role Address
ERIC MENGWALL SECRETARY 300 FIRST STAMFORD, 2ND FLOOR STAMFORD, CT 06902 USA

CFO/DIRECTOR

Name Role Address
SHRIKANT SORTUR CFO/DIRECTOR 300 FIRST STAMFORD, 2ND FLOOR STAMFORD, CT 06902 USA

Events

Type Date Old Value New Value
Merged 1999-07-30 Ibis Recognition Ibis Consulting, Inc.

Filings

Number Name File Date
202223886160 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220038490 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193390540 Annual Report 2021-03-01
202034043480 Annual Report 2020-02-10
201987682450 Annual Report 2019-02-27
201859521090 Annual Report 2018-03-01
201734836240 Annual Report 2017-02-27
201693086630 Annual Report 2016-02-24
201581099960 Annual Report 2015-09-30
201578292150 Revocation Notice For Failure to File An Annual Report 2015-09-08

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State