Name: | THE IDEA DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2019 |
Entity Number: | 2340997 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 40 WEST 72ND ST, STE 42, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SIKERNITSKY | Chief Executive Officer | 40 WEST 72ND ST, STE 42, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-30 | 2004-06-22 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-04-30 | 2004-06-22 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2001-03-29 | 2003-02-26 | Address | 252 OVINGTON AVE., TOP FL., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-02-26 | Address | 252 OVINGTON AVE., 10TH FL, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1999-02-01 | 2002-04-30 | Address | 314 S. ROUTE 94 STE 89, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
1999-02-01 | 2002-04-30 | Address | 314 S. ROUTE 94 STE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000278 | 2019-10-04 | CERTIFICATE OF DISSOLUTION | 2019-10-04 |
040622000815 | 2004-06-22 | CERTIFICATE OF CHANGE | 2004-06-22 |
030226002362 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
020430000164 | 2002-04-30 | CERTIFICATE OF CHANGE | 2002-04-30 |
010329002006 | 2001-03-29 | BIENNIAL STATEMENT | 2001-02-01 |
990201000408 | 1999-02-01 | CERTIFICATE OF INCORPORATION | 1999-02-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State