Name: | IDEAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1990 (34 years ago) |
Date of dissolution: | 07 Jun 1999 |
Entity Number: | 1496783 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 723 7TH AVE, 7TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 705 7TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY KOW | Chief Executive Officer | 705 7TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 7TH AVE, 7TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-20 | 1998-12-10 | Address | 701-09 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990607000046 | 1999-06-07 | CERTIFICATE OF DISSOLUTION | 1999-06-07 |
981210002296 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
931229002640 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930120002541 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
901220000155 | 1990-12-20 | CERTIFICATE OF INCORPORATION | 1990-12-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State