Name: | U.S. ICE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1964 (61 years ago) |
Date of dissolution: | 18 Dec 1985 |
Entity Number: | 180073 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION | DOS Process Agent | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-23 | 1985-05-22 | Address | 277 PARKAVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-09-23 | 1985-05-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-09-24 | 1977-09-23 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C186916-2 | 1992-03-27 | ASSUMED NAME CORP INITIAL FILING | 1992-03-27 |
B301413-4 | 1985-12-18 | CERTIFICATE OF DISSOLUTION | 1985-12-18 |
B229096-2 | 1985-05-22 | CERTIFICATE OF AMENDMENT | 1985-05-22 |
A784971-2 | 1981-07-27 | CERTIFICATE OF AMENDMENT | 1981-07-27 |
A431133-3 | 1977-09-23 | CERTIFICATE OF AMENDMENT | 1977-09-23 |
456333 | 1964-09-24 | CERTIFICATE OF INCORPORATION | 1964-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State