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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHRISTOPHER EDMONDS | Chief Executive Officer | 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, United States, 30328 |
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) |
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