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
Name | Role | Address |
---|---|---|
JEFFREY GESSER | DOS Process Agent | 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JEFFREY GESSER | Chief Executive Officer | 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
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) |
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