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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERRY ROONEY | Chief Executive Officer | 560 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
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) |
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