ICS AUTOMATION INC.

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 |
Name | Role | Address |
---|---|---|
PAUL MELNOK | Chief Executive Officer | 150 YORK ST, STE 1506, TORONTO CANADA, Canada, M5H-3S5 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150 ISLINGTON AVENUE, 4TH FLOOR, ETOBICOKE, ONTARIO, Canada, M9P-3V4 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State