Name: | ICSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1998 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2304898 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVE, ROOM 705, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SECOND AVE, ROOM 705, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRUCE CHEW | Chief Executive Officer | 801 SECOND AVE, ROOM 705, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-08 | 2000-11-10 | Address | 1350 AVE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764552 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
001110002285 | 2000-11-10 | BIENNIAL STATEMENT | 2000-10-01 |
981008000176 | 1998-10-08 | CERTIFICATE OF INCORPORATION | 1998-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895219 | 0215000 | 1999-07-02 | 801 SECOND AVE. (16TH FL), NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76883750 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-07-28 |
Abatement Due Date | 1999-08-02 |
Current Penalty | 962.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 104 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1999-07-28 |
Abatement Due Date | 1999-08-03 |
Current Penalty | 963.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 104 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-07-28 |
Abatement Due Date | 1999-08-03 |
Current Penalty | 577.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 104 |
Gravity | 01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State