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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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