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
Name | Role | Address |
---|---|---|
ALAN FONTEVECCHIA | DOS Process Agent | 721 FIFTH AVE., APT.37A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAN FONTEVECCHIA | Chief Executive Officer | 721 FIFTH AVE., APT.37A, NEW YORK, NY, United States, 10022 |
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) |
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