Name: | A-1 ICE EQUIPMENT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1967 (58 years ago) |
Entity Number: | 205852 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1143 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A-1 ICE EQUIPMENT DISTRIBUTORS, INC. | DOS Process Agent | 1143 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
EDWARD J MARKS | Chief Executive Officer | 1143 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2024-01-11 | Address | 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2024-01-11 | Address | 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-01-20 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1993-01-20 | 2024-01-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1000 |
1967-01-11 | 1993-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-11 | 1995-07-13 | Address | 225 SOUTH MAIN AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000763 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
110127002793 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090120003018 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070105003036 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050204002138 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030115002548 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010110002406 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990112002262 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
970508002161 | 1997-05-08 | BIENNIAL STATEMENT | 1997-01-01 |
C232701-2 | 1996-03-18 | ASSUMED NAME CORP INITIAL FILING | 1996-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1626498505 | 2021-02-19 | 0248 | PPS | 1143 Central Ave, Albany, NY, 12205-5431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State