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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DENNIS M MCCALEY | Chief Executive Officer | 500 VIKING DRIVE, STE 200, VIRGINIA BEACH, VA, United States, 23452 |
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) |
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