Search icon

INTERACTIVE COMMUNICATIONS & SYSTEMS (USA) INC.

Company Details

Name: INTERACTIVE COMMUNICATIONS & SYSTEMS (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938904
ZIP code: 10016
County: Nassau
Place of Formation: New York
Activity Description: ICS is a US-based Information Technology (IT) services provider that delivers value and competitive advantage to its customers by improving their access to critical information, automating their business processes, and helping their personnel collaborate effectively.
Address: 303 5th Avenue, # 1007, New York, NY, United States, 10016

Contact Details

Phone +1 516-284-0585

Website http://www.icsus.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERACTIVE COMMUNICATIONS & SYSTEMS (USA) INC. DOS Process Agent 303 5th Avenue, # 1007, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ASHIMA KAPOOR Chief Executive Officer 303 5TH AVENUE, # 1007, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 303 5TH AVENUE, # 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 233 EAST SHORE RD, SUITE # 201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2022-11-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2023-07-03 Address 233 EAST SHORE RD, SUITE # 201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-07-08 2023-07-03 Address 233 EAST SHORE RD, SUITE # 201, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2013-07-08 2017-07-03 Address 233 EAST SHORE RD, SUITE # 201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2005-09-13 2013-07-08 Address 233 EAST SHORE RD, SUIT #201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2003-08-13 2005-09-13 Address 233 EAST SHORE RD, #201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2003-08-13 2013-07-08 Address 233 EAST SHORE RD, #201, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2003-08-13 2013-07-08 Address 233 EAST SHORE RD, #201, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001790 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220715001396 2022-07-15 BIENNIAL STATEMENT 2021-07-01
190701060412 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006849 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006419 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007473 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002064 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090713002208 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070727003164 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050913002462 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State