Search icon

THE IDEA DEVELOPMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
FRANK SIKERNITSKY Chief Executive Officer 40 WEST 72ND ST, STE 42, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

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)

Filings

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