Search icon

HOLIDAY ON ICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLIDAY ON ICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1965 (60 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 188223
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 201 S BISCAYNE BLVD, 1600 MIAMI CENTER, MIAMI, FL, United States, 33131
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER J SCHADE Chief Executive Officer SCHUTZENGELSTRASSE 36, BAAR, Switzerland

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
0f22dff7-a3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

History

Start date End date Type Value
1997-07-18 2000-05-12 Address BEETHOVENSTRASSE 48, CH-8022 ZURICH, CHE (Type of address: Chief Executive Officer)
1996-06-04 1997-07-18 Address 2120 AVENIDA DE LA PLAYA, LA JOLLA, CA, 92037, USA (Type of address: Chief Executive Officer)
1986-09-22 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-22 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-04-14 1986-09-22 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1705828 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000512002346 2000-05-12 BIENNIAL STATEMENT 1999-06-01
990916000186 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
970718002364 1997-07-18 BIENNIAL STATEMENT 1997-06-01
960604002359 1996-06-04 BIENNIAL STATEMENT 1995-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State