Search icon

IDEAL CUT MELEE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, STE 1601, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEA SEGALL Chief Executive Officer 589 5TH AVE, STE 1601, NEW YORK, NY, United States, 10017

History

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)

Filings

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