Search icon

ICS SOFTWARE LTD.

Company Details

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

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KENNETH KATZ, PRESIDENT Chief Executive Officer 3720 OCEANSIDE RD W, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112979988
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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