Search icon

IDC CONSTRUCTION MANAGEMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112

Chief Executive Officer

Name Role Address
JOHN PALMER Chief Executive Officer 12301 RESEARCH BLVD., BLDG. 4, #250, AUSTIN, TX, United States, 78759

History

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)

Filings

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