ICC VENTURE CORP.

Name: | ICC VENTURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1993 (32 years ago) |
Entity Number: | 1761703 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Rossrock LLC, 446 East Meadow Ave., #172, East Meadow, NY, United States, 11554 |
Principal Address: | c/o Rossrock LLC, 2418 South Olive Avenue, West Palm Beach, FL, United States, 33401 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H. ROSS | Chief Executive Officer | C/O ROSSROCK LLC, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
JOSEPHINE SERRANO | DOS Process Agent | c/o Rossrock LLC, 446 East Meadow Ave., #172, East Meadow, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | C/O ROSSROCK LLC, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | C/O ROSSROCK LLC, 150 E 52ND ST, 27TH FL, NEW YORK, NY, 10022, 6017, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2024-10-03 | Address | C/O FOOTE & ASSOCIATES, 266 BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2013-11-07 | 2024-10-03 | Address | C/O ROSSROCK LLC, 150 E 52ND ST, 27TH FL, NEW YORK, NY, 10022, 6017, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2013-11-07 | Address | 2 OVERHILL RD / SUITE 425, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001358 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
131107002264 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111103002230 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091014002155 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071009002580 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State