IDEAL PLUMBING CORP.

Name: | IDEAL PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 2365291 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | JAMES G MAZZO, 436 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES G MAZZO, 436 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JAMES G MAZZO | Chief Executive Officer | 436 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2021-09-28 | Address | 436 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2021-09-28 | Address | JAMES G MAZZO, 436 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-04-08 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-08 | 2003-05-02 | Address | 81 MAIN STREET, STE. 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928001134 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
030502002541 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
990408000399 | 1999-04-08 | CERTIFICATE OF INCORPORATION | 1999-04-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State