Name: | ICE HUTCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116903 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 655 GARDEN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED WITZ | Chief Executive Officer | 655 GARDEN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ICE HUTCH INC. | DOS Process Agent | 655 GARDEN AVE, MT VERNON, NY, United States, 10550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-21-121843 | Alcohol sale | 2024-07-24 | 2024-07-24 | 2027-07-31 | 655 GARDEN AVE, MOUNT VERNON, New York, 10550 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-22 | 2019-02-07 | Address | PO BOX 8291, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2013-02-08 | 2015-10-22 | Address | 44 1ST AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2011-02-15 | 2013-02-08 | Address | 44 1ST AVE, PELHAM, NY, 10863, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2011-02-15 | Address | 222 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2021-02-05 | Address | 655 GARDEN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060276 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190207060243 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
151022006193 | 2015-10-22 | BIENNIAL STATEMENT | 2015-02-01 |
130419000621 | 2013-04-19 | CERTIFICATE OF MERGER | 2013-04-19 |
130208006527 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State