Name: | IDEAL CUT MELEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2010 |
Entity Number: | 2274024 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVE, STE 1601, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 5TH AVE, STE 1601, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEA SEGALL | Chief Executive Officer | 589 5TH AVE, STE 1601, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2006-05-25 | Address | 589 FIFTH AVE, STE 807, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2006-05-25 | Address | 589 FIFTH AVE, STE 807, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2006-05-25 | Address | 589 FIFTH AVE, STE 807, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process) |
1998-06-29 | 2000-06-19 | Address | 24 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923000758 | 2010-09-23 | CERTIFICATE OF DISSOLUTION | 2010-09-23 |
080620002748 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060525003699 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040816002123 | 2004-08-16 | BIENNIAL STATEMENT | 2004-06-01 |
020710002792 | 2002-07-10 | BIENNIAL STATEMENT | 2002-06-01 |
000619002423 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980629000492 | 1998-06-29 | CERTIFICATE OF INCORPORATION | 1998-06-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State