Search icon

DELOITTE & TOUCHE (ICS) INC.

Company Details

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

DOS Process Agent

Name Role Address
LINDA BEYER DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DOUGLAS LATTNER Chief Executive Officer 6363 N STATE HWY, 1101, IRVING, TX, United States, 75038

History

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)

Filings

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