IDEAL FIRE CONTROL, INC.

Name: | IDEAL FIRE CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 657570 |
ZIP code: | 10710 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Principal Address: | 132 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PAUL W. MEYER, JR., ESQ. | DOS Process Agent | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
LESLIE MUNICH | Chief Executive Officer | 132 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-22 | 2004-11-09 | Address | 22 WOODRUM DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1980-10-20 | 1994-02-14 | Address | 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099343 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061006002648 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041109002868 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021016002116 | 2002-10-16 | BIENNIAL STATEMENT | 2002-10-01 |
001005002262 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State