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
Name | Role | Address |
---|---|---|
CHOTALAL V BHEDDAH | Chief Executive Officer | 34-48 56TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-48 56TH ST, WOODSIDE, NY, United States, 11377 |
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) |
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