Search icon

ICE ATRIUM INC.

Company Details

Name: ICE ATRIUM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640824
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
AMANDA HINDLIAN Chief Executive Officer 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2021-03-25 2024-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-25 2024-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-09 2021-03-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-09 2021-03-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311003909 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220308000506 2022-03-08 BIENNIAL STATEMENT 2022-03-01
210325000466 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
210209000079 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
200319060346 2020-03-19 BIENNIAL STATEMENT 2020-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State