Name: | IDEAL KITCHEN & BATH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1988 (37 years ago) |
Entity Number: | 1296659 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 138 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MCDERMOTT | Chief Executive Officer | 138 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-27 | 2007-03-21 | Address | 138 GRAND ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1988-10-05 | 2000-09-27 | Address | 138 GRAND STREET, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104006664 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
140424002424 | 2014-04-24 | BIENNIAL STATEMENT | 2012-10-01 |
101008002223 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080929002125 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
070321002608 | 2007-03-21 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State