Search icon

ICSA SOFTWARE NORTH AMERICA, INC.

Company Details

Name: ICSA SOFTWARE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2014 (11 years ago)
Date of dissolution: 25 Mar 2020
Entity Number: 4588773
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 99 HAWLEY LANE, SUITE 1007, STRATFORD, CT, United States, 06614

DOS Process Agent

Name Role Address
ICSA SOFTWARE NORTH AMERICA, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. STANTON Chief Executive Officer 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
100001934
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-17 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-15 2018-06-04 Address SUITE 1007 99 HAWLEY LANE, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer)
2016-06-15 2018-06-04 Address SUITE 1007 99 HAWLEY LANE, STRATFORD, CT, 06614, USA (Type of address: Principal Executive Office)
2014-06-06 2017-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325000513 2020-03-25 CERTIFICATE OF TERMINATION 2020-03-25
SR-67766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604006943 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171117000588 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
160615006346 2016-06-15 BIENNIAL STATEMENT 2016-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State