Search icon

ICS AUTOMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICS AUTOMATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735297
ZIP code: M9P-3V4
County: New York
Place of Formation: Delaware
Address: 2150 ISLINGTON AVENUE, 4TH FLOOR, ETOBICOKE, ONTARIO, Canada, M9P-3V4

Chief Executive Officer

Name Role Address
PAUL MELNOK Chief Executive Officer 150 YORK ST, STE 1506, TORONTO CANADA, Canada, M5H-3S5

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 ISLINGTON AVENUE, 4TH FLOOR, ETOBICOKE, ONTARIO, Canada, M9P-3V4

History

Start date End date Type Value
1997-07-14 1999-09-08 Address 1585 JALNA AVENUE, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
1995-12-05 1997-07-14 Address 1585 JALNA AVE, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
1995-12-05 1997-07-14 Address 2150 ISLINGTON AVE, 4TH FLOOR, ETOBICOKE, CAN (Type of address: Principal Executive Office)
1995-12-05 1997-07-14 Address 2150 ISLINGTON AVE, 4TH FLOOR, ETOBICOKE, CAN (Type of address: Service of Process)
1993-06-17 1995-12-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990908002705 1999-09-08 BIENNIAL STATEMENT 1999-06-01
970714002457 1997-07-14 BIENNIAL STATEMENT 1997-06-01
951205002235 1995-12-05 BIENNIAL STATEMENT 1995-06-01
950331000138 1995-03-31 CERTIFICATE OF AMENDMENT 1995-03-31
930617000076 1993-06-17 APPLICATION OF AUTHORITY 1993-06-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State