Search icon

I.C. TERMINAL INC.

Company Details

Name: I.C. TERMINAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1982 (43 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 796484
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVE., NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVE., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-10-08 2002-09-26 Address 162 W 34 ST, NEW YORK, NY, 10001, 2126, USA (Type of address: Chief Executive Officer)
1993-01-26 1996-10-08 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-26 2002-09-26 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-26 2001-02-26 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-10-04 1993-01-26 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
181009006245 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161011006224 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006307 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006266 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State