ICS SYSTEMS, INC.

Name: | ICS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2040244 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA LEVI | Chief Executive Officer | 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERTA LEVI | DOS Process Agent | 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2012-06-19 | Address | 110 RICEFIELD LANE, HAUPPAUGE, NY, 11788, 2008, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2012-06-19 | Address | 110 RICEFIELD LANE, HAUPPAUGE, NY, 11788, 2008, USA (Type of address: Service of Process) |
1996-06-18 | 2006-06-19 | Address | 2 JACQUELYN CT., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060941 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160601007037 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603006228 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120619006210 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100803002601 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State