Search icon

INTERNATIONAL CAPITAL HOLDINGS 721, INC.

Company Details

Name: INTERNATIONAL CAPITAL HOLDINGS 721, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (27 years ago)
Entity Number: 2194489
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 721 FIFTH AVE., APT.37A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN FONTEVECCHIA DOS Process Agent 721 FIFTH AVE., APT.37A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAN FONTEVECCHIA Chief Executive Officer 721 FIFTH AVE., APT.37A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-11-10 2020-04-13 Address 62 N. LIVINGSTON AVENUE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2015-10-14 2020-04-13 Address 62 N LIVINGSTON AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2015-10-14 2020-04-13 Address 62 N. LIVINGSTON AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2015-10-14 2017-11-10 Address 62 N LIVINGSTON AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2013-10-22 2015-10-14 Address BECKER, GLYNN, MUFFLY, CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-10-22 2015-10-14 Address 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)
2013-10-22 2015-10-14 Address BECKER, GLYNN, MUFFLY, CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2005-11-22 2013-10-22 Address BECKER GLYNN MELAMED & MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2005-11-22 2013-10-22 Address BECKER GLYNN MELAMED & MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
1999-10-21 2005-11-22 Address 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200413060647 2020-04-13 BIENNIAL STATEMENT 2019-10-01
171110006086 2017-11-10 BIENNIAL STATEMENT 2017-10-01
151014006411 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131022006219 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111026002408 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091014002833 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071011002489 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051122003298 2005-11-22 BIENNIAL STATEMENT 2005-10-01
011018002288 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991021002209 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State