Name: | ICE CREAM AND WRAP CAFE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2177747 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 108 CODMAN RD., BROOKLINE, MA, United States, 02445 |
Address: | ATT: TONY BATISTA, 151 W. 34TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMACK & BOLIO'S | DOS Process Agent | ATT: TONY BATISTA, 151 W. 34TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT ROOK | Chief Executive Officer | 108 CODMAN RD., BROOKLINE, MA, United States, 02445 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 1999-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774408 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
010824002560 | 2001-08-24 | BIENNIAL STATEMENT | 2001-09-01 |
990928002680 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970905000451 | 1997-09-05 | APPLICATION OF AUTHORITY | 1997-09-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State