Search icon

IDEAL NEW YORK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL NEW YORK PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1986 (39 years ago)
Date of dissolution: 27 Dec 2011
Entity Number: 1072495
ZIP code: 12433
County: Ulster
Place of Formation: New York
Address: 85 HIGH ROCKS RD, GLENFORD, NY, United States, 12433

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE ZIEGENFELDER Chief Executive Officer PO BOX 254, GLENFORD, NY, United States, 12433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 HIGH ROCKS RD, GLENFORD, NY, United States, 12433

History

Start date End date Type Value
1996-05-09 2008-04-07 Address PO BOX 250, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer)
1996-05-09 2006-04-12 Address HIGH ROCKS RD, GLENFORD, NY, 12433, USA (Type of address: Principal Executive Office)
1996-05-09 2006-04-12 Address PO BOX 250, GLENFORD, NY, 12433, USA (Type of address: Service of Process)
1986-04-09 1996-05-09 Address 35 ARNOLD DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111227000582 2011-12-27 CERTIFICATE OF DISSOLUTION 2011-12-27
100505002161 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080407002041 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412003067 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040408002155 2004-04-08 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State