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)
2018-04-06 2024-03-11 Address 5660 NEW NORTHSIDE DRIVE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2018-01-26 2021-02-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-01-11 2018-01-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-01-11 2021-02-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2008-03-06 2018-01-11 Address C/O EMMANUEL CARJAT, 900 BROADWAY SUITE 401, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
180406002026 2018-04-06 BIENNIAL STATEMENT 2018-03-01
180126000031 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
180111000305 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
170508000547 2017-05-08 CERTIFICATE OF AMENDMENT 2017-05-08
080306000437 2008-03-06 APPLICATION OF AUTHORITY 2008-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State