Name: | IDEAL CHEESE SHOP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1984 (41 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 914082 |
ZIP code: | 33467 |
County: | New York |
Place of Formation: | New York |
Address: | 6864 PARISIAN WAY, LAKE WORTH, NY, United States, 33467 |
Principal Address: | 6864 PARISIAN WAY, LAKE WORTH, FL, United States, 33467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6864 PARISIAN WAY, LAKE WORTH, NY, United States, 33467 |
Name | Role | Address |
---|---|---|
EDWARD J. EDELMAN | Chief Executive Officer | 6864 PARISIAN WAY, LAKE WORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2004-07-07 | Address | 942 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-07 | 2004-07-07 | Address | 942 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2004-07-07 | Address | 942 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2000-06-07 | Address | 1205 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-04-27 | 2000-06-07 | Address | 1205 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000305 | 2009-03-25 | CERTIFICATE OF DISSOLUTION | 2009-03-25 |
080515002670 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509003097 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040707002460 | 2004-07-07 | BIENNIAL STATEMENT | 2004-05-01 |
020502002544 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342349 | CNV_SI | INVOICED | 2012-08-14 | 40 | SI - Certificate of Inspection fee (scales) |
315965 | CNV_SI | INVOICED | 2010-08-13 | 20 | SI - Certificate of Inspection fee (scales) |
243347 | CNV_SI | INVOICED | 2000-11-29 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State