INDUSTRIAL CREDIT OF CANADA, LTD.

Name: | INDUSTRIAL CREDIT OF CANADA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1998 (27 years ago) |
Date of dissolution: | 07 Dec 2018 |
Entity Number: | 2241752 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 STEWART AVE, # 404, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN SOURIAL | Chief Executive Officer | 1600 STEWART AVE, # 404, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DEAN SOURIAL | DOS Process Agent | 1600 STEWART AVE, # 404, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-17 | 2010-09-28 | Address | 203 SUNRISE HIGHWAY FLR 2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-03-17 | 2010-09-28 | Address | 203 SUNRISE HIGHWAY FLR 2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2000-03-17 | 2010-09-28 | Address | 203 SUNRISE HIGHWAY FLR 2, ROCKVILLE CETNRE, NY, 11570, USA (Type of address: Service of Process) |
1998-03-24 | 2000-03-17 | Address | 203 SUNRISE HIGHWAY, 2ND FLOOR, ROCKVILLE CENTRE, NY, 11570, 4902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207000265 | 2018-12-07 | CERTIFICATE OF DISSOLUTION | 2018-12-07 |
160301006554 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006557 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002684 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100928002453 | 2010-09-28 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State