Name: | DELOITTE & TOUCHE (ICS) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1995 (30 years ago) |
Date of dissolution: | 25 May 2010 |
Entity Number: | 1889237 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA BEYER | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOUGLAS LATTNER | Chief Executive Officer | 6363 N STATE HWY, 1101, IRVING, TX, United States, 75038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2009-03-17 | Address | 4022 SELLS DR, HERMITAGE, TN, 37076, 2903, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2009-03-17 | Address | DELOITTE & TOUCHE LLP, 110 SOUTHEAST 2ND ST, STE 2500, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2001-04-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2009-03-17 | Address | ATTN THOMAS D BALLIETT ESQ, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-01-27 | 1997-04-23 | Address | 919 THIRD AVENUE, ATTN: THOMAS D. BALLIETT, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525000565 | 2010-05-25 | CERTIFICATE OF DISSOLUTION | 2010-05-25 |
090317002471 | 2009-03-17 | BIENNIAL STATEMENT | 2009-01-01 |
010423002725 | 2001-04-23 | BIENNIAL STATEMENT | 2001-01-01 |
990707002474 | 1999-07-07 | BIENNIAL STATEMENT | 1999-01-01 |
970423002799 | 1997-04-23 | BIENNIAL STATEMENT | 1997-01-01 |
950314000458 | 1995-03-14 | CERTIFICATE OF AMENDMENT | 1995-03-14 |
950127000325 | 1995-01-27 | CERTIFICATE OF INCORPORATION | 1995-01-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State