Search icon

IDC MARKETING CORP.

Company Details

Name: IDC MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1972 (53 years ago)
Date of dissolution: 06 Nov 2002
Entity Number: 237701
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 34-48 56TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHOTALAL V BHEDDAH Chief Executive Officer 34-48 56TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-48 56TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1995-02-17 1996-09-19 Address C/O CHOTALAL V. BHEDDAH, 415 LAFAYETTE STREET, NEW YORK, NY, 10003, 7000, USA (Type of address: Principal Executive Office)
1995-02-17 1996-09-19 Address 415 LAFAYETTE STREET, NEW YORK, NY, 10003, 7000, USA (Type of address: Chief Executive Officer)
1995-02-17 1996-09-19 Address 143 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1981-11-17 1981-12-18 Name IDC MARKETING INC.
1981-11-17 1995-02-17 Address 143 DIVISION ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1972-08-25 1981-11-17 Name INDIA DISCOUNT CENTER, INC.
1972-08-25 1981-11-17 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021106000165 2002-11-06 CERTIFICATE OF DISSOLUTION 2002-11-06
000726002490 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980724002034 1998-07-24 BIENNIAL STATEMENT 1998-08-01
C243102-2 1997-01-16 ASSUMED NAME CORP INITIAL FILING 1997-01-16
960919002177 1996-09-19 BIENNIAL STATEMENT 1996-08-01
950217002204 1995-02-17 BIENNIAL STATEMENT 1993-08-01
A825045-2 1981-12-18 CERTIFICATE OF AMENDMENT 1981-12-18
A815576-4 1981-11-17 CERTIFICATE OF AMENDMENT 1981-11-17
A11277-4 1972-08-25 CERTIFICATE OF INCORPORATION 1972-08-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State