Name: | ICI NORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | ICI NORTH, INC., Connecticut (Company Number 0712634) |
Entity Number: | 2879381 |
ZIP code: | 06512 |
County: | New York |
Place of Formation: | Connecticut |
Address: | ATTN: A. GHOWS TARZI, 254 BRADLEY STREET, EAST HAVEN, CT, United States, 06512 |
Principal Address: | 254 BRADLEY ST, EAST HAVEN, CT, United States, 06512 |
Name | Role | Address |
---|---|---|
AHMAD G TARZI | Chief Executive Officer | 254 BRADLEY ST, EAST HAVEN, CT, United States, 06512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: A. GHOWS TARZI, 254 BRADLEY STREET, EAST HAVEN, CT, United States, 06512 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2004-09-13 | Address | 254 BRADLEY STREET, EAST HAVEN, CT, 06512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933812 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
050610002454 | 2005-06-10 | BIENNIAL STATEMENT | 2005-03-01 |
040913000845 | 2004-09-13 | CERTIFICATE OF MERGER | 2004-09-13 |
030310000606 | 2003-03-10 | APPLICATION OF AUTHORITY | 2003-03-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State