Search icon

ICI SERVICES CORPORATION

Company Details

Name: ICI SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3890371
ZIP code: 10005
County: Queens
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 VIKING DRIVE, STE 200, VIRGINIA BEACH, VA, United States, 23452

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DENNIS M MCCALEY Chief Executive Officer 500 VIKING DRIVE, STE 200, VIRGINIA BEACH, VA, United States, 23452

History

Start date End date Type Value
2014-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-26 2014-01-22 Address 500 VIKING DRIVE, SUITE 400, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2012-01-26 2014-01-22 Address 500 VIKING DRIVE, SUITE 400, VIRGINIA BEACH, VA, 23452, USA (Type of address: Principal Executive Office)
2009-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-18 2014-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179836 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140122002480 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120126002603 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091218000055 2009-12-18 APPLICATION OF AUTHORITY 2009-12-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State