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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LLOYD W JONES | Chief Executive Officer | 5401 WEST KENNEDY BOULEVARD, SUITE 760, TAMPA, FL, United States, 33609 |
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) |
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