Search icon

ICELANDIC USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ICELANDIC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1947 (78 years ago)
Date of dissolution: 20 Dec 2011
Entity Number: 80141
ZIP code: 23510
County: New York
Place of Formation: New York
Address: 500 WORLD TRADE CENTER, 101 WEST MAIN ST, VA, United States, 23510
Principal Address: 190 ENTERPRISE DRIVE, NEWPORT NEWS, VA, United States, 23603

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
CHRISTOPHER AMBROSIO DOS Process Agent 500 WORLD TRADE CENTER, 101 WEST MAIN ST, VA, United States, 23510

Chief Executive Officer

Name Role Address
AEVAR AGNARSSON Chief Executive Officer 190 ENTERPRISE DRIVE, NEWPORT NEWS, VA, United States, 23603

Links between entities

Type:
Headquarter of
Company Number:
918595
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-937-013
State:
Alabama
Type:
Headquarter of
Company Number:
14b41341-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F07000004155
State:
FLORIDA
Type:
Headquarter of
Company Number:
0173209
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-06-25 2007-11-05 Address 501 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2001-06-25 2007-11-05 Address C/O MAGNUS GUSTAFSSON, 501 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2001-06-25 2007-11-05 Address 501 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1999-07-08 2001-06-25 Address 133 ROWAYTON AVE, ROWAYTON, CT, 06853, 1477, USA (Type of address: Chief Executive Officer)
1995-05-01 2001-06-25 Address C/O MAGNUS GUSTAFSSON, 133 ROWAYTON AVENUE, ROWAYTON, CT, 06853, 1477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111220000355 2011-12-20 CERTIFICATE OF MERGER 2011-12-20
110629002615 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090608002593 2009-06-08 BIENNIAL STATEMENT 2009-06-01
071105002023 2007-11-05 BIENNIAL STATEMENT 2007-06-01
060206000573 2006-02-06 CERTIFICATE OF MERGER 2006-02-06

Court Cases

Court Case Summary

Filing Date:
2005-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ICELANDIC USA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State