Name: | Jibe, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Aug 2013 (11 years ago) |
Business ID: | 1026091 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 96 Morton Street; 5th FloorNew York, NY 10014 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Joe Essenfeld | Director | 96 Morton Street 5th Floor, New York, NY 10014 |
Peter Flint | Director | 1000 Winter Street Suite 3350, Boston, MA 02451 |
Nilanjana Bhowmik | Director | 332 Congress Street, Fourth Floor, Boston, MA 02210 |
Jim Baum | Director | 95 Hager Lane, Boxborough, MA 01719 |
Doug Higgins | Director | 3408 Hillview Avenue, Building 5, Palo Alto, CA 94304 |
Don Wood | Director | 2882 Sand Hill Road, Suite 150, Menlo Park, CA 94025 |
Klaus Besier | Director | 36 St Andrews Lane, Glenmoore, PA 19343 |
Name | Role | Address |
---|---|---|
Joe Essenfeld | President | 96 Morton Street 5th Floor, New York, NY 10014 |
Name | Role | Address |
---|---|---|
Brian Cook | Secretary | 96 Morton Street, 5th Floor, New York, NY 10014 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-09-24 | Annual Report For Jibe, Inc. |
Annual Report | Filed | 2018-09-12 | Annual Report For Jibe, Inc. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-15 | Annual Report For Jibe, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Jibe, Inc. |
Annual Report | Filed | 2015-04-20 | Annual Report For Jibe, Inc. |
Annual Report | Filed | 2014-03-20 | Annual Report |
Formation Form | Filed | 2013-08-12 | Formation |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State