Search icon

IDB CAPITAL CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of IDB CAPITAL CORP., FLORIDA F05000001383 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001128236 1114 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036 1114 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036 212-551-8215

Filings since 2025-03-18

Form type FOCUSN
File number 008-53000
Filing date 2025-03-18
Reporting date 2024-12-31
File View File

Filings since 2024-02-28

Form type X-17A-5
File number 008-53000
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2024-02-27

Form type FOCUSN
File number 008-53000
Filing date 2024-02-27
Reporting date 2023-12-31
File View File

Filings since 2023-02-23

Form type X-17A-5
File number 008-53000
Filing date 2023-02-23
Reporting date 2022-12-31
File View File

Filings since 2023-02-23

Form type FOCUSN
File number 008-53000
Filing date 2023-02-23
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type FOCUSN
File number 008-53000
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-53000
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-53000
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-53000
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-53000
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-53000
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type FOCUSN
File number 008-53000
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-53000
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-03-03

Form type X-17A-5
File number 008-53000
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2016-02-26

Form type FOCUSN
File number 008-53000
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type FOCUSN
File number 008-53000
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-53000
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-26

Form type FOCUSN
File number 008-53000
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2014-02-26

Form type X-17A-5
File number 008-53000
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type FOCUSN
File number 008-53000
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-53000
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type FOCUSN
File number 008-53000
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-53000
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type FOCUSN
File number 008-53000
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-53000
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-53000
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-53000
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-53000
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-53000
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type FOCUSN
File number 008-53000
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-53000
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-06-20

Form type FOCUSN/A
File number 008-53000
Filing date 2007-06-20
Reporting date 2006-12-31
File View File

Filings since 2007-06-20

Form type X-17A-5/A
File number 008-53000
Filing date 2007-06-20
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-53000
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-53000
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-04-04

Form type FOCUSN
File number 008-53000
Filing date 2006-04-04
Reporting date 2005-12-31
File View File

Filings since 2006-04-04

Form type X-17A-5
File number 008-53000
Filing date 2006-04-04
Reporting date 2005-12-31
File View File

Filings since 2005-06-17

Form type X-17A-5/A
File number 008-53000
Filing date 2005-06-17
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-53000
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-53000
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-04-16

Form type FOCUSN
File number 008-53000
Filing date 2004-04-16
Reporting date 2003-12-31
File View File

Filings since 2004-04-16

Form type X-17A-5
File number 008-53000
Filing date 2004-04-16
Reporting date 2003-12-31
File View File

Filings since 2003-03-05

Form type FOCUSN
File number 008-53000
Filing date 2003-03-05
Reporting date 2002-12-31
File View File

Filings since 2003-03-05

Form type X-17A-5
File number 008-53000
Filing date 2003-03-05
Reporting date 2002-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SH3QL0IL3S9R34 2550945 US-NY GENERAL ACTIVE No data

Addresses

Legal 511 5th Avenue, New York, US-NY, US, 10017
Headquarters 511 5th Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2017-11-01
Last Update 2022-09-15
Status LAPSED
Next Renewal 2022-09-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2550945

DOS Process Agent

Name Role Address
LESLIE CASE DOS Process Agent IDB CAPITAL CORP, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KENNETH SAVIO Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10036

History

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 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 25
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)
2024-07-29 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 IDB CAPITAL CORP, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-07-29 2024-07-29 Address 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-09-30 Address 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 25
2021-01-11 2024-07-29 Address IDB CAPITAL CORP, 511 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
140918006208 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121023002243 2012-10-23 BIENNIAL STATEMENT 2012-09-01
101001002814 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080903002618 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060831002534 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306576 Civil Rights Employment 2013-09-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-17
Termination Date 2016-03-29
Date Issue Joined 2014-09-24
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name NEWSOME,
Role Plaintiff
Name IDB CAPITAL CORP.
Role Defendant
1801057 Americans with Disabilities Act - Other 2018-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-19
Termination Date 2018-06-26
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name IDB CAPITAL CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State