IDQ OPERATING, INC.

Name: | IDQ OPERATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1970 (55 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 293545 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2901 W. KINGSLEY ROAD, GARLAND, TX, United States, 75041 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 18000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KLEIN | Chief Executive Officer | 2901 W. KINGSLEY ROAD, GARLAND, TX, United States, 75041 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2015-10-13 | Address | 2901 W. KINGSLEY ROAD, GARLAND, TX, 75041, USA (Type of address: Service of Process) |
2006-08-04 | 2010-07-28 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5109, USA (Type of address: Service of Process) |
2006-08-04 | 2010-07-28 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5109, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2010-07-28 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5109, USA (Type of address: Principal Executive Office) |
2004-08-18 | 2006-08-04 | Address | 555 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000577 | 2015-12-21 | CERTIFICATE OF MERGER | 2015-12-31 |
151013000278 | 2015-10-13 | CERTIFICATE OF CHANGE | 2015-10-13 |
150610006124 | 2015-06-10 | BIENNIAL STATEMENT | 2014-07-01 |
120706006036 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100728002817 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State