Name: | IDEAL RESTAURANT SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1946 (79 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 59169 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 125 VOICE ROAD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 125 VOICE RD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
IDEAL RESTAURANT SUPPLY CO., INC. | DOS Process Agent | 125 VOICE ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
RU CHING YEH | Chief Executive Officer | 125 VOICE RD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 125 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2023-10-06 | Address | 125 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2018-06-04 | 2020-06-01 | Address | 125 VOICE ROAD, CARLE PLACE, NY, 11514, 1508, USA (Type of address: Service of Process) |
2006-05-25 | 2018-06-04 | Address | 125 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2006-05-25 | 2023-10-06 | Address | 125 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000064 | 2023-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-04 |
221125000002 | 2022-11-25 | BIENNIAL STATEMENT | 2022-06-01 |
200601060544 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604008869 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006938 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State