UNITED CITY ICE CUBE CO., INC.

Name: | UNITED CITY ICE CUBE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1983 (42 years ago) |
Entity Number: | 852772 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 503 W 45TH ST GROUND FLOOR, GROUND FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 503 W 45TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVINA PALMADESSA | Chief Executive Officer | 503 W 45TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID PALMADESSA | DOS Process Agent | 503 W 45TH ST GROUND FLOOR, GROUND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-10 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004496 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
190701060535 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180228006058 | 2018-02-28 | BIENNIAL STATEMENT | 2017-07-01 |
150702006303 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130709007020 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2813926 | SCALE-01 | INVOICED | 2018-07-18 | 20 | SCALE TO 33 LBS |
2813807 | CL VIO | CREDITED | 2018-07-17 | 175 | CL - Consumer Law Violation |
338916 | CNV_SI | INVOICED | 2012-06-15 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-07-11 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State