Name: | IDEATION UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1973 (52 years ago) |
Entity Number: | 260250 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 909 5TH AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 909 FIFTH AVE., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORENTREICH MEDICAL GROUP | DOS Process Agent | 909 5TH AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID S ORENTREICH | Chief Executive Officer | 909 FIFTH AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2013-05-28 | Address | 140 EAST 42 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1973-05-01 | 1978-03-08 | Address | 245 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002141 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110610002507 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090430002592 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070614002445 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
050630002535 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State