Name: | ICE CLEAR U.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1915 (110 years ago) |
Entity Number: | 11608 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 EAST 52ND STREET, 41ST FLOOR, NEW YORK, NY, United States, 10055 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 0
Share Par Value 1500
Type CAP
Name | Role | Address |
---|---|---|
MARTIN HUNTER, TREASURER | Chief Executive Officer | 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2023-05-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-09 | 2023-05-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-09 | 2021-05-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-05-22 | 2023-05-04 | Address | 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002998 | 2023-05-04 | BIENNIAL STATEMENT | 2023-04-01 |
210513060365 | 2021-05-13 | BIENNIAL STATEMENT | 2021-04-01 |
210209000073 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
190701002029 | 2019-07-01 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
190522060246 | 2019-05-22 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State