Search icon

I.D. SALES & ASSOCIATES, INC.

Company Details

Name: I.D. SALES & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1992 (33 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 1623795
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 88 SUNNYSIDE BOULEVARD, SUITE 101, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 SUNNYSIDE BOULEVARD, SUITE 101, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
IVAN M FRIED Chief Executive Officer 88 SUNNYSIDE BOULEVARD, SUITE 101, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-04-20 2024-05-01 Address 88 SUNNYSIDE BOULEVARD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-04-20 2024-05-01 Address 88 SUNNYSIDE BOULEVARD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-03-14 2012-04-20 Address 88 SUNNYSIDE BOULEVARD, SUITE 308, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-03-14 2012-04-20 Address 88 SUNNYSIDE BOULEVARD, SUITE 308, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-03-14 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040285 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
120420002123 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100512002332 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080509002310 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060406002323 2006-04-06 BIENNIAL STATEMENT 2006-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State