Search icon

ICC INTERNATIONAL

Company Details

Name: ICC INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (34 years ago)
Date of dissolution: 23 Oct 1992
Entity Number: 1486157
ZIP code: 10036
County: New York
Place of Formation: Florida
Foreign Legal Name: INTERNATIONAL CONTROLS CORP.
Fictitious Name: ICC INTERNATIONAL
Address: BERTOLOTTI, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% PAULETTE KENDLER, HUTTON INGRAM YUZEK GAINEN CARROLL & DOS Process Agent BERTOLOTTI, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1990-11-05 1992-10-23 Address 530 FIFTH AVNEUE, %PAULETTE KENDLER, ESQ., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1990-11-05 1992-10-23 Address 530 FIFTH AVENUE, %PAULETTE KENDLER, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921023000196 1992-10-23 SURRENDER OF AUTHORITY 1992-10-23
901105000014 1990-11-05 APPLICATION OF AUTHORITY 1990-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302193 Other Contract Actions 2003-03-31 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-31
Termination Date 2003-04-25
Section 1441
Status Terminated

Parties

Name ICC INTERNATIONAL
Role Plaintiff
Name AERO TRANSPORTE DE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State