Search icon

ICSE, INC.

Company Details

Name: ICSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1998 (27 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SECOND AVE, ROOM 705, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE CHEW Chief Executive Officer 801 SECOND AVE, ROOM 705, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-07-02
Type:
Complaint
Address:
801 SECOND AVE. (16TH FL), NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State