Search icon

INTERNATIONAL COMMODITY ADVISORS INC.

Company Details

Name: INTERNATIONAL COMMODITY ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2005
Entity Number: 2299972
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 150 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R SHIELDKRET Chief Executive Officer 150 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O ALTER & ALTER DOS Process Agent 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-09-23 2004-10-26 Address 52 VANDERBILT AVE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050922000461 2005-09-22 CERTIFICATE OF DISSOLUTION 2005-09-22
041026002516 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020911002113 2002-09-11 BIENNIAL STATEMENT 2002-09-01
980923000036 1998-09-23 CERTIFICATE OF INCORPORATION 1998-09-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State