Search icon

IDEAS INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: IDEAS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Branch of: IDEAS INTERNATIONAL, INC., Connecticut (Company Number 0183168)
Entity Number: 2296570
ZIP code: 10005
County: Westchester
Place of Formation: Connecticut
Principal Address: 56 TOP GALLANT RD, STAMFORD, CT, United States, 06904
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NANCY WOLFBERG Agent 656 NORMANDY VILLAGE, NANUET, NY, 10954

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EUGENE A. HALL Chief Executive Officer 56 TOP GALLANT RD, STAMFORD, CT, United States, 06904

Form 5500 Series

Employer Identification Number (EIN):
133269846
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-19 2019-01-28 Address ONE CORPORATE CENTER, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
2008-10-02 2012-09-19 Address 20 GEORGE ST., LEVEL 3, HORNSBY, AUS (Type of address: Chief Executive Officer)
2008-10-02 2012-09-19 Address 800 WESTCHESTER AVENUE, SUITE N337, RYE BROOK, NY, 11573, 1354, USA (Type of address: Service of Process)
2008-10-02 2014-09-12 Address 800 WESTCHESTER AVE, STE N337, RYE BROOK, NY, 11573, 1354, USA (Type of address: Principal Executive Office)
2006-09-15 2008-10-02 Address 800 WESTCHESTER AVE, STE 5620, RYE BROOK, NY, 10573, 1330, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-27842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140912006255 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120919006351 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101006002853 2010-10-06 BIENNIAL STATEMENT 2010-09-01
081002002818 2008-10-02 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State