Search icon

DELOITTE & TOUCHE (ICS) L.L.C.

Company Details

Name: DELOITTE & TOUCHE (ICS) L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 1995 (30 years ago)
Date of dissolution: 24 Oct 2008
Entity Number: 1924844
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-01-20 2007-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2007-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-18 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-22 1999-06-18 Address ATTN FIRM TAXES, 4022 SELLS DR, HERMITAGE, TN, 37076, USA (Type of address: Service of Process)
1995-05-23 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-05-23 1997-07-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081024000408 2008-10-24 CERTIFICATE OF TERMINATION 2008-10-24
070628002220 2007-06-28 BIENNIAL STATEMENT 2007-05-01
070601000086 2007-06-01 CERTIFICATE OF CHANGE 2007-06-01
030520002229 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010601002138 2001-06-01 BIENNIAL STATEMENT 2001-05-01
000120001025 2000-01-20 CERTIFICATE OF CHANGE 2000-01-20
990618002223 1999-06-18 BIENNIAL STATEMENT 1999-05-01
970722002338 1997-07-22 BIENNIAL STATEMENT 1997-05-01
950918000267 1995-09-18 AFFIDAVIT OF PUBLICATION 1995-09-18
950918000265 1995-09-18 AFFIDAVIT OF PUBLICATION 1995-09-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State