Search icon

ICED APPAREL, INC.

Company Details

Name: ICED APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1995 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1972978
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 34-35 ST., BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-35 ST., BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SESAR MALEH Chief Executive Officer 34-35 ST., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1995-11-13 1997-11-03 Address 254 36TH ST., BROOKYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1653244 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991122002004 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971103002345 1997-11-03 BIENNIAL STATEMENT 1997-11-01
951113000120 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9704492 Copyright 1997-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-18
Termination Date 1998-01-30
Section 0101

Parties

Name CENTRAL MILLS, INC.
Role Plaintiff
Name ICED APPAREL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State