Search icon

ICS COMMUNICATION SOLUTIONS, INC.

Company Details

Name: ICS COMMUNICATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200210
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, STE 243 SOUTH, GRAT NECK, NY, United States, 11021
Principal Address: 98 CUTTER MILL RD, STE 243 SOUTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY MITZHER Chief Executive Officer 98 CUTTER MILL RD, STE 243 SOUTH, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ICS COMMUNICATION SOLUTIONS, INC. DOS Process Agent 98 CUTTER MILL RD, STE 243 SOUTH, GRAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-05-12 2013-10-10 Address 98 CUTTER MILL RD, STE 251 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2009-05-12 2013-10-10 Address 98 CUTTER MILL RD, STE 251 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-05-12 2013-10-10 Address 98 CUTTER MILL RD, STE 251 SOUTH, GRAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-05-14 2009-05-12 Address 98 CUTTER MILL RD, STE 299, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-05-14 2009-05-12 Address 98 CUTTER MILL RD, STE 299, GRAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-05-14 2009-05-12 Address 98 CUTTER MILL RD, STE 299, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-05-04 2007-05-14 Address FIVE MARGOT PLACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006784 2013-10-10 BIENNIAL STATEMENT 2013-05-01
110916002027 2011-09-16 BIENNIAL STATEMENT 2011-05-01
090512002138 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070514002480 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050504000530 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State