Search icon

ICE-CREAM SERVICE, INC.

Company Details

Name: ICE-CREAM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1973 (52 years ago)
Date of dissolution: 01 May 2006
Entity Number: 258649
ZIP code: 11222
County: Westchester
Place of Formation: New York
Address: 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY GESSER DOS Process Agent 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JEFFREY GESSER Chief Executive Officer 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1997-04-18 1999-06-07 Address 2 LOMBARDY ST, BROOKLYN, NY, 11222, 5114, USA (Type of address: Principal Executive Office)
1997-04-18 1999-06-07 Address 2 LOMBARDY ST, BROOKLYN, NY, 11222, 5114, USA (Type of address: Chief Executive Officer)
1997-04-18 1999-06-07 Address 2 LOMBARDY ST, BROOKLYN, NY, 11222, 5114, USA (Type of address: Service of Process)
1995-09-12 1997-04-18 Address 71 ROCK CREST ROAD, MANHASSET, NY, 11032, USA (Type of address: Chief Executive Officer)
1995-09-12 1997-04-18 Address 71 ROCK CREST ROAD, MANHASSET, NY, 11032, USA (Type of address: Service of Process)
1995-09-12 1997-04-18 Address 71 ROCK CREST ROAD, MANHASSET, NY, 11032, USA (Type of address: Principal Executive Office)
1973-04-10 1995-09-12 Address 515 SCARSDALE RD., YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060501000269 2006-05-01 CERTIFICATE OF DISSOLUTION 2006-05-01
030403002713 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010612002133 2001-06-12 BIENNIAL STATEMENT 2001-04-01
990607002644 1999-06-07 BIENNIAL STATEMENT 1999-04-01
C263411-2 1998-08-13 ASSUMED NAME CORP INITIAL FILING 1998-08-13
970418002677 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950912002139 1995-09-12 BIENNIAL STATEMENT 1993-04-01
A63672-4 1973-04-10 CERTIFICATE OF INCORPORATION 1973-04-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State