Search icon

INTERNATIONAL CONTAINER SYSTEMS, INC.

Company Details

Name: INTERNATIONAL CONTAINER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1989 (36 years ago)
Date of dissolution: 07 Oct 1998
Entity Number: 1359482
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 5401 WEST KENNEDY BOULEVARD, SUITE 760, TAMPA, FL, United States, 33609
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LLOYD W JONES Chief Executive Officer 5401 WEST KENNEDY BOULEVARD, SUITE 760, TAMPA, FL, United States, 33609

History

Start date End date Type Value
1993-07-12 1993-08-11 Address 5401 WEST KENNEDY BOULEVARD, #706, TAMPA, FL, 33609, 2644, USA (Type of address: Chief Executive Officer)
1993-07-12 1993-08-11 Address 5401 WEST KENNEDY BOULEVARD, #760, TAMPA, FL, 33609, 2644, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
981007000453 1998-10-07 CERTIFICATE OF TERMINATION 1998-10-07
930811002592 1993-08-11 BIENNIAL STATEMENT 1993-06-01
930712002491 1993-07-12 BIENNIAL STATEMENT 1992-06-01
C049682-2 1989-08-29 CERTIFICATE OF AMENDMENT 1989-08-29
C020319-4 1989-06-08 APPLICATION OF AUTHORITY 1989-06-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State