Search icon

ICE CLEAR U.S., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN HUNTER, TREASURER Chief Executive Officer 5660 NEW NORTHSIDE DR NW, 3RD FLOOR, ATLANTA, GA, United States, 30328

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Legal Entity Identifier

LEI Number:
549300HWWR1D8OTS2G29

Registration Details:

Initial Registration Date:
2014-01-01
Next Renewal Date:
2024-11-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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