Name: | IDEAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1946 (79 years ago) |
Entity Number: | 34857 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1375 PARK AVE., SYCAMORE, IL, United States, 60178 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN M. HENN | Chief Executive Officer | 1375 PARK AVE., SYCAMORE, IL, United States, 60178 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1375 PARK AVE., SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 1375 PARK AVE., SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-02-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-14 | 2024-02-01 | Address | 1375 PARK AVE., SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038375 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230214000289 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
220201000518 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061631 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State