Search icon

IDLEWILD-AT-PARADOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDLEWILD-AT-PARADOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1971 (54 years ago)
Entity Number: 302309
ZIP code: 12207
County: Essex
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 90 State Street, c/o Registered Agents, Inc. Suite 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN SHIRLEY Agent 15 IDLEWILD WAY, PARADOX, NY, 12858

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLIFFORD KULWIN Chief Executive Officer C/O REGISTERED AGENTS, INC. SUITE 700 OFFICE 40, C/O REGISTERED AGENTS, INC. SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-11 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-11-11 2021-11-22 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.1
2021-11-09 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-11-09 2021-11-11 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.1
2015-02-06 2022-09-29 Address 145 WEST 86TH ST, APT 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929017137 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211025001702 2021-10-25 BIENNIAL STATEMENT 2021-10-25
150206002039 2015-02-06 BIENNIAL STATEMENT 2013-02-01
060223002920 2006-02-23 BIENNIAL STATEMENT 2005-02-01
060117001072 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State