Search icon

ICE FOLLIES AND HOLIDAY ON ICE, INC.

Company Details

Name: ICE FOLLIES AND HOLIDAY ON ICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1981 (44 years ago)
Date of dissolution: 24 Jul 2008
Entity Number: 695430
ZIP code: 22182
County: New York
Place of Formation: Delaware
Address: 8607 WESTWOOD CENTER DRIVE, VIENNA, VA, United States, 22182
Principal Address: 8607 WESTWOOD CENTER DR, VIENNA, VA, United States, 22182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8607 WESTWOOD CENTER DRIVE, VIENNA, VA, United States, 22182

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH FELD Chief Executive Officer 8607 WESTWOOD CENTER DR, VIENNA, VA, United States, 22182

History

Start date End date Type Value
1997-03-31 2008-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 2008-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1991-01-17 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-01-17 1997-03-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-07 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080724000223 2008-07-24 SURRENDER OF AUTHORITY 2008-07-24
070509003129 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050331002316 2005-03-31 BIENNIAL STATEMENT 2005-04-01
030425002931 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010517002388 2001-05-17 BIENNIAL STATEMENT 2001-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State