Search icon

IDEAL CORE SOLUTIONS NY CORP.

Company Details

Name: IDEAL CORE SOLUTIONS NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038665
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY, ST 500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA RIZZO Chief Executive Officer 1333 BROADWAY SUITE 500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 BROADWAY, ST 500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-02-11 2014-03-20 Address 1333 BROADWAY, SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-31 2014-02-11 Address 10 SHOREWOOOD DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-01-06 2013-01-31 Address 99 1/2 ST. MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-01-05 2011-01-06 Address 1333 BROADWAY, SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006218 2015-01-13 BIENNIAL STATEMENT 2015-01-01
140320002120 2014-03-20 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
140211002058 2014-02-11 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130131002040 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110106000946 2011-01-06 CERTIFICATE OF CHANGE 2011-01-06
110105000803 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704147 Employee Retirement Income Security Act (ERISA) 2017-07-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-13
Termination Date 2017-12-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PENSION,
Role Plaintiff
Name IDEAL CORE SOLUTIONS NY CORP.
Role Defendant
1602028 Employee Retirement Income Security Act (ERISA) 2016-03-18 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-18
Termination Date 2016-06-21
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name IDEAL CORE SOLUTIONS NY CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State