Search icon

IDFB, INC.

Company Details

Name: IDFB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1977 (48 years ago)
Date of dissolution: 09 Jun 2009
Entity Number: 434176
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 132-10 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAIN FETAYA Chief Executive Officer 132-10 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1997-05-15 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-30 2007-10-30 Address 132-10 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1977-05-11 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-05-11 1997-05-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20110314053 2011-03-14 ASSUMED NAME CORP INITIAL FILING 2011-03-14
090609000931 2009-06-09 CERTIFICATE OF DISSOLUTION 2009-06-09
071120001007 2007-11-20 CERTIFICATE OF AMENDMENT 2007-11-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State