I.C. PROPERTIES INC.

Name: | I.C. PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2351993 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-39 Jamaica Ave, Queens Village, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILODIO CHAVES | Chief Executive Officer | 222-05 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
ILIDIO CHAVES | DOS Process Agent | 215-39 Jamaica Ave, Queens Village, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 222-05 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 222-05 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 215-39 Jamaica Ave, Queens Village, NY, 11428, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-03 | Address | 222-05 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003271 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001867 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220502001781 | 2022-05-02 | BIENNIAL STATEMENT | 2021-03-01 |
130405002413 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110503002445 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State