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
Name | Role | Address |
---|---|---|
STEVEN R SHIELDKRET | Chief Executive Officer | 150 WELLINGTON RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O ALTER & ALTER | DOS Process Agent | 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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