Search icon

INTERNATIONAL COMMUNICATIONS AND MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL COMMUNICATIONS AND MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1987 (38 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 1190306
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 247 BONE HOLLOW RD, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 BONE HOLLOW RD, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
PIERS J LISHMAN Chief Executive Officer 247 BONE HOLLOW RD, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2005-09-29 2023-03-08 Address 247 BONE HOLLOW RD, ACCORD, NY, 12404, 5339, USA (Type of address: Service of Process)
2005-09-29 2023-03-08 Address 247 BONE HOLLOW RD, ACCORD, NY, 12404, 5339, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-09-29 Address 3955 US HIGHWAY 209, STONE RIDGE, NY, 12484, 5617, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-09-29 Address 3955 US HIGHWAY 209, STONE RIDGE, NY, 12484, 5617, USA (Type of address: Principal Executive Office)
2001-07-17 2005-09-29 Address 3955 US HIGHWAY 209, STONE RIDGE, NY, 12484, 5617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308003636 2022-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-18
110727002601 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090716002974 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070712002843 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050929002116 2005-09-29 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State