IDEAL OFFICE CENTER, INC.

Name: | IDEAL OFFICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1991 (34 years ago) |
Entity Number: | 1582306 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 146 JAY ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M D'AMATO | Chief Executive Officer | 146 JAY ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 JAY ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2001-09-26 | Address | 116 JAY ST., SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
1999-11-01 | 2001-09-26 | Address | 116 JAY STREET, SCHNECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2001-09-26 | Address | 116 JAY ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1995-02-14 | 1999-11-01 | Address | 100 JAY ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1999-11-01 | Address | 100 JAY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002333 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111013002424 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
090930002870 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071012002748 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051117002859 | 2005-11-17 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State