Search icon

KICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2004 (21 years ago)
Date of dissolution: 23 May 2018
Entity Number: 3075243
ZIP code: 13329
County: New York
Place of Formation: Delaware
Address: 432 SHEDD ROAD, DOLGEVILLE, NY, United States, 13329
Principal Address: CARSTEN JUCHHEIM, 432 SHEDD ROAD, DOLGEVILLE, NY, United States, 13329

DOS Process Agent

Name Role Address
KICE, INC. DOS Process Agent 432 SHEDD ROAD, DOLGEVILLE, NY, United States, 13329

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARSTEN JUCHHEIM Chief Executive Officer 432 SHEDD ROAD, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
2010-08-02 2014-07-21 Address 8 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2008-08-14 2014-07-21 Address 8 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2008-08-14 2010-08-02 Address 8 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2006-06-27 2014-07-21 Address CARSTEN JUCHHEIM, 8 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2006-06-27 2008-08-14 Address 8 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180523000591 2018-05-23 CERTIFICATE OF TERMINATION 2018-05-23
160712006474 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140721006060 2014-07-21 BIENNIAL STATEMENT 2014-07-01
121002000627 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
120807002728 2012-08-07 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State