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
Name | Role | Address |
---|---|---|
INTERACTIVE COMMUNICATIONS & SYSTEMS (USA) INC. | DOS Process Agent | 303 5th Avenue, # 1007, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ASHIMA KAPOOR | Chief Executive Officer | 303 5TH AVENUE, # 1007, NEW YORK, NY, United States, 10016 |
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) |
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