Name: | IDC CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1996 (29 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 2010883 |
ZIP code: | 80112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112 |
Principal Address: | 9191 S. JAMAICA ST., ATTN: TAX, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
JOHN PALMER | Chief Executive Officer | 12301 RESEARCH BLVD., BLDG. 4, #250, AUSTIN, TX, United States, 78759 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2014-03-06 | Address | 2020 SW 4TH AVE, 3RD FLR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
2008-04-24 | 2010-03-16 | Address | 9191 S. JAMAICA ST, ATTN: TAX, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2015-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-08 | 2015-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-18 | 2008-04-24 | Address | 2020 SW 4TH AVE 3RD FLR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000673 | 2015-11-02 | SURRENDER OF AUTHORITY | 2015-11-02 |
140306006203 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120419002492 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100316003005 | 2010-03-16 | BIENNIAL STATEMENT | 2010-03-01 |
080424002062 | 2008-04-24 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State