Search icon

IDQ HOLDINGS, INC.

Company Details

Name: IDQ HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 04 Jan 2016
Entity Number: 2754982
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 560 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERRY ROONEY Chief Executive Officer 560 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
112225300
Plan Year:
2014
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-09 2015-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-15 2010-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-15 2010-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160104000148 2016-01-04 CERTIFICATE OF TERMINATION 2016-01-04
151015000126 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
101209000282 2010-12-09 CERTIFICATE OF CHANGE 2010-12-09
100416002632 2010-04-16 BIENNIAL STATEMENT 2010-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State