Search icon

IDC (QUEENS) CORP.

Company Details

Name: IDC (QUEENS) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1993 (32 years ago)
Date of dissolution: 08 Feb 2002
Entity Number: 1713861
ZIP code: 10286
County: New York
Place of Formation: New York
Address: 100 CHURCH ST 9TH FLR, NEW YORK, NY, United States, 10286
Principal Address: ONE WALL ST, NEW YORK, NY, United States, 10286

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JULIE FOLLOSCO Chief Executive Officer ONE WALL ST, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address
EDGAR ORTIZ DOS Process Agent 100 CHURCH ST 9TH FLR, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
1999-03-26 2001-03-27 Address 100 CHURCH ST, 9TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1999-03-26 2001-03-27 Address 1 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-03-27 Address 100 CHURCH ST, 9TH FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
1997-04-14 1999-03-26 Address 48 WALL ST, 16TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1997-04-14 1999-03-26 Address 48 WALL ST, 16TH FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
1997-04-14 1999-03-26 Address 1 WALL ST, 21ST FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-04-14 Address % BANK OF NEW YORK, 48 WALL ST 16TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-04-14 Address 48 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
1995-02-14 1997-04-14 Address ATTN: ANTHONY MANCUSO, ONE WALL STREET 10TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1993-03-26 1995-02-14 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020208000934 2002-02-08 CERTIFICATE OF DISSOLUTION 2002-02-08
010327002143 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990326002160 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970414002458 1997-04-14 BIENNIAL STATEMENT 1997-03-01
951213002209 1995-12-13 BIENNIAL STATEMENT 1995-03-01
950214000425 1995-02-14 CERTIFICATE OF CHANGE 1995-02-14
930326000379 1993-03-26 CERTIFICATE OF INCORPORATION 1993-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606825 Other Contract Actions 1996-09-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-09
Termination Date 1996-11-14
Date Issue Joined 1996-09-13
Section 1441

Parties

Name IDC (QUEENS) CORP.
Role Plaintiff
Name DAVIS FURNITURE IND.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State