Name: | IDEALAB |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3020485 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Address: | 875 AVE OF TH AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 130 W UNION ST, POSADENA, CA, United States, 91103 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVE. OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF TH AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BILL GROSS | Chief Executive Officer | 130 W UNION ST, POSADENA, CA, United States, 91103 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2008-08-15 | Address | 130 W UNION ST, POSADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2008-08-15 | Address | 130 W UNION ST, POSADENA, CA, 91103, USA (Type of address: Principal Executive Office) |
2006-04-05 | 2008-08-15 | Address | 875 AVE OF TH AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-02 | 2006-04-05 | Address | 130 W. UNION ST., ATTN: GENERAL COUNSEL, PASADENA, CA, 91103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972528 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100409003295 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080815002842 | 2008-08-15 | BIENNIAL STATEMENT | 2008-03-01 |
060405002681 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040302000502 | 2004-03-02 | APPLICATION OF AUTHORITY | 2004-03-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State