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
Name | Role | Address |
---|---|---|
C/O MICHAEL GROSS, PRESIDENT | DOS Process Agent | 860 UNITED NATIONS PLAZA, #10C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL GROSS | Chief Executive Officer | 180 WEST 58TH ST, APT 9D, NEW YORK, NY, United States, 10019 |
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) |
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