Search icon

ICE DATA SERVICES, INC.

Company Details

Name: ICE DATA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1992 (33 years ago)
Entity Number: 1649004
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 5660 New Northside Drive, Atlanta, GA, United States, 30328
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER EDMONDS Chief Executive Officer 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 100 CHURCH ST, 11TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-07-01 Address 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-15 2024-07-01 Address 100 CHURCH ST, 11TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701034435 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000412 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210225000122 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200715060224 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180731006417 2018-07-31 BIENNIAL STATEMENT 2018-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State