Search icon

IDEAL CHEESE SHOP, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6864 PARISIAN WAY, LAKE WORTH, NY, United States, 33467

Chief Executive Officer

Name Role Address
EDWARD J. EDELMAN Chief Executive Officer 6864 PARISIAN WAY, LAKE WORTH, FL, United States, 33467

History

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)

Filings

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

Fine And Fees

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