IVICO USA INC.

Name: | IVICO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1992 (33 years ago) |
Date of dissolution: | 22 Aug 2022 |
Entity Number: | 1684362 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 46 THE BIRCHES, ROSLYN, NY, United States, 11576 |
Address: | 46 THE BIRCHES, ROSLYN ESTATES, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GRYN | Chief Executive Officer | 46 THE BIRCHES, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ROBERT GRYN | DOS Process Agent | 46 THE BIRCHES, ROSLYN ESTATES, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2023-01-14 | Address | 46 THE BIRCHES, ROSLYN ESTATES, NY, 11576, 1902, USA (Type of address: Service of Process) |
1993-12-27 | 2023-01-14 | Address | 46 THE BIRCHES, ROSLYN, NY, 11576, 1902, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2018-12-03 | Address | 46 THE BIRCHES, ROSLYN, NY, 11576, 1902, USA (Type of address: Service of Process) |
1992-12-02 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-02 | 1993-12-27 | Address | 46 THE BIRCHES, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230114000396 | 2022-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-22 |
181203006964 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006540 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006280 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006498 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State