Name: | IDEAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2033219 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A. MEILKE | Agent | C/O MEILKE & HOLLADAY, LLP, 230 PARK AVE, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
C/O MEILKE & HOLLADAY, LLP | DOS Process Agent | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758339 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
960524000298 | 1996-05-24 | CERTIFICATE OF INCORPORATION | 1996-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12080610 | 0235500 | 1975-05-12 | 605 EAST 132 STREET, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 15.0 |
Initial Penalty | 30.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-05-22 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State