Search icon

I C I TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I C I TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1977 (48 years ago)
Date of dissolution: 17 Oct 2014
Entity Number: 459570
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 22 YORK AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 YORK AVENUE, RYE, NY, United States, 10580

Agent

Name Role Address
VARSHA MEHTA Agent 411 WESTCHESTER AVE., PORTCHESTER, NY, 10573

Chief Executive Officer

Name Role Address
MRS VARSHA B MEHTA Chief Executive Officer 22 YORK AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
2003-12-10 2006-01-18 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-12-10 2006-01-18 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-12-10 2006-01-18 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2000-01-20 2003-12-10 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-12-23 2000-01-20 Address 15 WARREN ST, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190108063 2019-01-08 ASSUMED NAME LLC INITIAL FILING 2019-01-08
141017000657 2014-10-17 CERTIFICATE OF DISSOLUTION 2014-10-17
120131002342 2012-01-31 BIENNIAL STATEMENT 2011-12-01
100525002901 2010-05-25 BIENNIAL STATEMENT 2009-12-01
071206002632 2007-12-06 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State