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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8607 WESTWOOD CENTER DRIVE, VIENNA, VA, United States, 22182 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH FELD | Chief Executive Officer | 8607 WESTWOOD CENTER DR, VIENNA, VA, United States, 22182 |
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) |
1987-07-07 | 1991-01-17 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-05-23 | 1987-07-07 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1983-05-23 | 1987-07-07 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1981-04-27 | 1983-05-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-04-27 | 1983-05-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
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 |
990505002495 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970501002739 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
970331000108 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
930901002207 | 1993-09-01 | BIENNIAL STATEMENT | 1993-04-01 |
921215002014 | 1992-12-15 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State