IDB CAPITAL CORP.
Headquarter
Name: | IDB CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2000 (25 years ago) |
Entity Number: | 2550945 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | IDB CAPITAL CORP, NEW YORK, NY, United States, 10017 |
Principal Address: | 1114 Avenue of the Americas, 2nd Floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE CASE | DOS Process Agent | IDB CAPITAL CORP, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH SAVIO | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 1114 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-09-30 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 1114 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021954 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
240729002681 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
210111061084 | 2021-01-11 | BIENNIAL STATEMENT | 2020-09-01 |
180905007120 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006571 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State