Name: | ICSA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2001 |
Entity Number: | 1787730 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 228 EAST 45TH ST SUITE 1800, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 EAST 45TH ST SUITE 1800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YASUKO ONIZAWA | Chief Executive Officer | 228 EAST 45TH ST SUITE 1800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2000-02-02 | Address | 228 E 45TH ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-02-02 | Address | 228 E 45TH ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-02-02 | Address | 228 E 45TH ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-03-19 | 1998-01-12 | Address | 141 EAST 44TH ST #511, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 1998-01-12 | Address | 141 EAST 44TH ST #511, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-01-14 | 1998-01-12 | Address | 31 FISHERMAN DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011026000605 | 2001-10-26 | CERTIFICATE OF DISSOLUTION | 2001-10-26 |
000202002798 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980112002504 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960319002412 | 1996-03-19 | BIENNIAL STATEMENT | 1996-01-01 |
940707000160 | 1994-07-07 | CERTIFICATE OF AMENDMENT | 1994-07-07 |
940114000277 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State