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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2014 112225300 2015-10-08 IDQ HOLDINGS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987927
Plan sponsor’s address 100 SOUTH BEDFORD ROAD SUITE 300, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JACK BATISTA
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing JACK BATISTA
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2013 112225300 2014-09-24 IDQ HOLDINGS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987927
Plan sponsor’s address 100 SOUTH BEDFORD ROAD SUITE 300, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing GERARD ROONEY
Role Employer/plan sponsor
Date 2014-09-24
Name of individual signing GERARD ROONEY
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2012 112225300 2013-09-23 IDQ HOLDINGS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987927
Plan sponsor’s address 100 SOUTH BEDFORD ROAD SUITE 300, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MICHELE POLZER
Role Employer/plan sponsor
Date 2013-09-23
Name of individual signing MICHELE POLZER
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2011 112225300 2012-09-17 IDQ HOLDINGS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987900
Plan sponsor’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 112225300
Plan administrator’s name IDQ HOLDINGS, INC.
Plan administrator’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9147987900

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing MICHELE POLZER
Role Employer/plan sponsor
Date 2012-09-17
Name of individual signing MICHELE POLZER
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2010 112225300 2011-08-02 IDQ HOLDINGS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987900
Plan sponsor’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 112225300
Plan administrator’s name IDQ HOLDINGS, INC.
Plan administrator’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9147987900

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing MICHELE POLZER
Role Employer/plan sponsor
Date 2011-08-02
Name of individual signing MICHELE POLZER
IDQ HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2009 112225300 2010-10-05 IDQ HOLDINGS, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336990
Sponsor’s telephone number 9147987900
Plan sponsor’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 112225300
Plan administrator’s name IDQ HOLDINGS, INC.
Plan administrator’s address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9147987900

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MICHELE POLZER
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing MICHELE POLZER

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

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
100415000882 2010-04-15 CERTIFICATE OF AMENDMENT 2010-04-15
020415000522 2002-04-15 APPLICATION OF AUTHORITY 2002-04-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State