Name: | SOMETHING IDEAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2013 (12 years ago) |
Date of dissolution: | 07 Sep 2021 |
Branch of: | SOMETHING IDEAL, INC., Florida (Company Number P03000053794) |
Entity Number: | 4479954 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | Florida |
Address: | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARI KUSCHNIR | Chief Executive Officer | 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-09 | 2021-09-08 | Address | 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2021-09-08 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-10-30 | 2020-12-09 | Address | 68 GREENPOINT AVENUE, #4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210908000048 | 2021-09-07 | CERTIFICATE OF TERMINATION | 2021-09-07 |
201209060938 | 2020-12-09 | BIENNIAL STATEMENT | 2019-10-01 |
131030000423 | 2013-10-30 | APPLICATION OF AUTHORITY | 2013-10-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State