Name: | ICE CUBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2924072 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 171 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ICE CUBE, INC. | DOS Process Agent | 171 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
COMO CIMINO | Chief Executive Officer | 171 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-12 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001952 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220318001511 | 2022-03-18 | BIENNIAL STATEMENT | 2021-06-01 |
190614060012 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
190207002016 | 2019-02-07 | BIENNIAL STATEMENT | 2017-06-01 |
170523006070 | 2017-05-23 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State