Name: | I. C. S. AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1970 (54 years ago) |
Entity Number: | 299867 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 431 Conklin Street, Farmngdale, NY, United States, 11735 |
Principal Address: | 431 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. C. S. AGENCY, INC. | DOS Process Agent | 431 Conklin Street, Farmngdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MORTON R. APPELBAUM | Chief Executive Officer | 431 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 431 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-03 | 2024-12-26 | Address | 431 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2018-12-03 | Address | 310 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-12-26 | Address | 81 E GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002730 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
220325002917 | 2022-03-25 | BIENNIAL STATEMENT | 2020-12-01 |
181203007979 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007161 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007467 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State