Name: | IDEAL STAIR PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2003 (22 years ago) |
Date of dissolution: | 29 Feb 2024 |
Entity Number: | 2971922 |
ZIP code: | 13365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 225 WEST MAIN ST, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N JOAEPH PLOURDE | Chief Executive Officer | 225 W MAIN ST, LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST MAIN ST, LITTLE FALLS, NY, United States, 13365 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2024-02-29 | Address | 225 W MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2015-10-02 | Address | 225 W MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
2003-10-31 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-31 | 2024-02-29 | Address | 225 WEST MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001677 | 2024-02-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-29 |
191004060922 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171020006148 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151002006505 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131011006829 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State