Name: | IDSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1989 (36 years ago) |
Date of dissolution: | 03 Mar 1995 |
Entity Number: | 1355058 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANE SIGAUD | Chief Executive Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-23 | 1993-08-03 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950303000127 | 1995-03-03 | CERTIFICATE OF DISSOLUTION | 1995-03-03 |
930803003048 | 1993-08-03 | BIENNIAL STATEMENT | 1992-05-01 |
930803003052 | 1993-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
C014056-16 | 1989-05-23 | CERTIFICATE OF INCORPORATION | 1989-05-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State