ICB ENTERPRISE CORP.

Name: | ICB ENTERPRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650667 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 66 LION ST, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MICHAEL FERRUGIO | Chief Executive Officer | 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2013-11-04 | Address | 726 AVENUE Z, BROOKLYN, NY, 11223, 6238, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2013-11-04 | Address | 726 AVENUE Z, BROOKLYN, NY, 11223, 6238, USA (Type of address: Service of Process) |
2003-06-13 | 2005-08-17 | Address | 138 BARTOW AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2013-11-04 | Address | 138 BARTOW AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2005-08-17 | Address | 244 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002326 | 2013-11-04 | BIENNIAL STATEMENT | 2013-06-01 |
090619002427 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070705002453 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050817002289 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030613002329 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State