Name: | ICS SOFTWARE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1989 (36 years ago) |
Entity Number: | 1374562 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3720 OCEANSIDE RD W, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KENNETH KATZ, PRESIDENT | Chief Executive Officer | 3720 OCEANSIDE RD W, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-07 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-07 | 2017-08-02 | Address | 276 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060391 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170802006240 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170309002008 | 2017-03-09 | BIENNIAL STATEMENT | 2015-08-01 |
150702002031 | 2015-07-02 | BIENNIAL STATEMENT | 2013-08-01 |
C043735-2 | 1989-08-11 | CERTIFICATE OF AMENDMENT | 1989-08-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State