THE IDEAL MOVE, LTD.

Name: | THE IDEAL MOVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (27 years ago) |
Entity Number: | 2325977 |
ZIP code: | 12308 |
County: | Albany |
Place of Formation: | New York |
Address: | 2205 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A GEDDES | Chief Executive Officer | 7 SENECA CT, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
MARK GEDDES | DOS Process Agent | 2205 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-21 | 2021-04-21 | Address | 35 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-12-10 | 2006-11-21 | Address | 6 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2006-11-21 | Address | 6 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2000-12-04 | 2002-12-10 | Address | 1033 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2002-12-10 | Address | 1033 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210421060145 | 2021-04-21 | BIENNIAL STATEMENT | 2020-12-01 |
181207006404 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161230006014 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
141216006652 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121213002022 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State