Name: | IDEA COURIER INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1969 (56 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 280376 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 1515 WEST 14TH STREET, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
GAUTAM GUPTA | Chief Executive Officer | 1515 WEST 14TH STREET, TEMPE, AZ, United States, 85281 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-06 | 1995-05-18 | Address | SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-04-06 | 1995-05-18 | Address | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-12-18 | 1990-04-06 | Name | ALCATEL INFORMATION SYSTEMS, INC. |
1986-08-11 | 1990-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-08-11 | 1990-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526084 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
C298809-1 | 2001-02-09 | ASSUMED NAME CORP INITIAL FILING | 2001-02-09 |
950518000457 | 1995-05-18 | CERTIFICATE OF CHANGE | 1995-05-18 |
930831002857 | 1993-08-31 | BIENNIAL STATEMENT | 1993-08-01 |
930512003229 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State