Search icon

NEW YORK ITALIAN ICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ITALIAN ICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2001 (24 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 2640889
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 16 TRACY LANE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H KELSEY JR Chief Executive Officer 16 TRACY LANE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TRACY LANE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2005-09-27 2023-07-26 Address 16 TRACY LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2003-03-03 2009-04-17 Name KELSEY'S LANDSCAPING, INC.
2001-05-18 2003-03-03 Name NIGHT OWL FUEL, INC.
2001-05-18 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-18 2023-07-26 Address 16 TRACY LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726001802 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
210524060374 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190515060057 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170519006049 2017-05-19 BIENNIAL STATEMENT 2017-05-01
130528006313 2013-05-28 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State