Search icon

ICC VENTURE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES H. ROSS Chief Executive Officer C/O ROSSROCK LLC, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
JOSEPHINE SERRANO DOS Process Agent c/o Rossrock LLC, 446 East Meadow Ave., #172, East Meadow, NY, United States, 11554

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State