Search icon

IKEA U.S., INC.

Company Details

Name: IKEA U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1990 (35 years ago)
Date of dissolution: 05 Sep 2007
Entity Number: 1416905
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 496 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, United States, 19462
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PERNILLE LOPEZ Chief Executive Officer 496 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
2000-02-29 2006-02-08 Address 496 WEST GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-02-08 Address 496 WEST GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Principal Executive Office)
1999-10-26 2006-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-22 2000-02-29 Address PLYMOUTH COMMONS, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
1993-04-02 2000-02-29 Address PLYMOUTH COMMONS, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070905000140 2007-09-05 CERTIFICATE OF TERMINATION 2007-09-05
060208002073 2006-02-08 BIENNIAL STATEMENT 2006-01-01
000229002199 2000-02-29 BIENNIAL STATEMENT 2000-01-01
991026000408 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
980122002293 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
1997-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ANTHONY,
Party Role:
Plaintiff
Party Name:
IKEA U.S., INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State