Search icon

REDDY ICE CORPORATION

Company Details

Name: REDDY ICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2010 (14 years ago)
Date of dissolution: 07 Aug 2019
Entity Number: 3996697
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5720 LBJ FREEWAY, SUITE 200, DALLAS, TX, United States, 75240

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEBORAH CONKLIN Chief Executive Officer 5720 LBJ FREEWAY, SUITE 200, DALLAS, TX, United States, 75240

History

Start date End date Type Value
2014-09-02 2018-09-04 Address 5720 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2012-09-20 2014-09-02 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1800, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2012-09-20 2014-09-02 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1800, DALLAS, TX, 75231, USA (Type of address: Principal Executive Office)
2010-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807000286 2019-08-07 CERTIFICATE OF TERMINATION 2019-08-07
SR-55426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007778 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007067 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006270 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006052 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100917000039 2010-09-17 APPLICATION OF AUTHORITY 2010-09-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State