Search icon

IDEAL FIRE SAFETY SYSTEMS INC.

Company Details

Name: IDEAL FIRE SAFETY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2007 (17 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3602810
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 344 B MAUSER STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR KACZYNSKI Chief Executive Officer 344 B MAUSER STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 B MAUSER STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2007-12-07 2009-12-18 Address 132 METROPOLITAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125000541 2012-01-25 CERTIFICATE OF DISSOLUTION 2012-01-25
091218002746 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071207000682 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009123 Other Personal Property Damage 2010-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-07
Termination Date 2012-06-05
Date Issue Joined 2011-05-02
Pretrial Conference Date 2011-05-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name EVEREST NATIONAL INSURANCE COM
Role Plaintiff
Name IDEAL FIRE SAFETY SYSTEMS INC.
Role Defendant
1006449 Other Personal Property Damage 2010-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-30
Termination Date 2010-10-25
Section 2813
Sub Section 28
Status Terminated

Parties

Name EVEREST NATIONAL INSURANCE COM
Role Plaintiff
Name IDEAL FIRE SAFETY SYSTEMS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State