NPT2 ICE CORP.

Name: | NPT2 ICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4409442 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 Cousins St, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CIESINSKI | DOS Process Agent | 22 Cousins St, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MARTIN CIESINSKI | Chief Executive Officer | 22 COUSINS ST, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2025-07-15 | Address | 22 COUSINS ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-07-15 | Address | 22 Cousins St, Northport, NY, 11768, USA (Type of address: Service of Process) |
2013-05-28 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-28 | 2024-05-23 | Address | 22 COUSINS ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715004042 | 2025-07-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-09 |
240523003581 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
130528000830 | 2013-05-28 | CERTIFICATE OF INCORPORATION | 2013-05-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State