Search icon

IDS STORM, INC.

Company Details

Name: IDS STORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1945202
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E 42ND ST / SUITE 1350, NEW YORK, NY, United States, 10165
Principal Address: 341 W 11TH ST / PHH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL STEIDAM DOS Process Agent 60 E 42ND ST / SUITE 1350, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
CHRISTOPHER J. BRICKHILL Chief Executive Officer PO BOX 20144, WEST VILLAGE STATION, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-09-09 2003-08-15 Address 90 WILLIAM ST, STE 903, NEW YORK, NY, 10038, 4703, USA (Type of address: Principal Executive Office)
1999-09-09 2003-08-15 Address 90 WILLIAM ST, STE 903, NEW YORK, NY, 10038, 4703, USA (Type of address: Chief Executive Officer)
1999-09-09 2003-08-15 Address 90 WILLIAM ST, NEW YORK, NY, 10038, 4703, USA (Type of address: Service of Process)
1998-06-02 1999-09-09 Address 90 WILLIAM ST, NEW YORK, NY, 10038, 4703, USA (Type of address: Chief Executive Officer)
1998-06-02 1999-09-09 Address 90 WILLIAM ST, NEW YORK, NY, 10038, 4703, USA (Type of address: Service of Process)
1998-06-02 1999-09-09 Address CHRISTOPHER J BRICKHILL, 90 WILLIAM ST, NEW YORK, NY, 10038, 4703, USA (Type of address: Principal Executive Office)
1995-08-04 1998-06-02 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756816 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030815002176 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010801002764 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990909002122 1999-09-09 BIENNIAL STATEMENT 1999-08-01
980602002193 1998-06-02 BIENNIAL STATEMENT 1997-08-01
950804000127 1995-08-04 CERTIFICATE OF INCORPORATION 1995-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0008366 Other Contract Actions 2000-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-11-01
Termination Date 2002-05-02
Section 1332
Status Terminated

Parties

Name IDS STORM, INC.
Role Plaintiff
Name OMR SYSTEMS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State