Name: | IDAS AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1981 (44 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 715912 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094 |
Principal Address: | 115 ROXBURY PARK, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
RYOKICHI KATANO | Chief Executive Officer | 115 ROXBURY PARK, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1981-08-11 | 1995-04-03 | Address | LOCKVIEW PLAZA, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000114 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
070817002868 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051005002407 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030724002795 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010808002667 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State