Name: | ICS TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1976 (49 years ago) |
Date of dissolution: | 27 Apr 2015 |
Entity Number: | 394938 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534 |
Principal Address: | 596 FISHERS STATION DR, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I.C. SHAH | Chief Executive Officer | 596 FISHERS STATION DR, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-01 | 2014-02-10 | Address | 596 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1993-09-15 | 2012-05-01 | Address | 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-09-15 | 2012-05-01 | Address | 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2012-05-01 | Address | 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1987-06-16 | 1999-05-06 | Name | ICS/EXECUTONE TELECOM, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427000679 | 2015-04-27 | CERTIFICATE OF DISSOLUTION | 2015-04-27 |
140210000020 | 2014-02-10 | CERTIFICATE OF CHANGE | 2014-02-10 |
120501002323 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100331002950 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080318003176 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State