Name: | ICC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1969 (56 years ago) |
Entity Number: | 274442 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 725 fifth avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLAISE SARCONE | Chief Executive Officer | 460 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2025-03-01 | 2025-03-01 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-01 | Address | 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301022530 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230329001116 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210624001417 | 2021-06-24 | AMENDMENT TO BIENNIAL STATEMENT | 2021-06-24 |
210317060020 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190312060542 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State