Search icon

IDEE FIXE LTD.

Company Details

Name: IDEE FIXE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843365
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: MICHAEL GROSS, 180 WEST 58TH ST APT 9D, NEW YORK, NY, United States, 10019
Address: 860 UNITED NATIONS PLAZA, #10C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL GROSS, PRESIDENT DOS Process Agent 860 UNITED NATIONS PLAZA, #10C, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL GROSS Chief Executive Officer 180 WEST 58TH ST, APT 9D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-08-15 2019-11-25 Address 180 WEST 58TH ST APT 9D, APT. 9D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-01-30 2012-08-15 Address 180 WEST 58TH ST APT 9D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-21 2007-01-30 Address MICHAEL GROSS, 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-07-21 2007-01-30 Address MICHAEL GROSS, 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-02 1998-07-21 Address MICHAEL GROSS, 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-02 1998-07-21 Address MICHAEL GROSS, 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-08-02 2007-01-30 Address 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-08-10 1996-08-02 Address 69 WASHINGTON PLACE, NEW YORK, NY, 11011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000380 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
120815006166 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101027002171 2010-10-27 BIENNIAL STATEMENT 2010-08-01
081016002608 2008-10-16 BIENNIAL STATEMENT 2008-08-01
070130002717 2007-01-30 BIENNIAL STATEMENT 2006-08-01
040827002152 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020813002528 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000807002559 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980721002543 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960802002127 1996-08-02 BIENNIAL STATEMENT 1996-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State