Search icon

ICS PROPERTIES INC.

Print

Details

Entity Number 3875834

Status Inactive

NameICS PROPERTIES INC.

CountyNew York

Date of registration 05 Nov 2009 (15 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 767 FIFTH AVENUE SUITE 2400, NEW YORK, NY, United States, 10153

Address ZIP code 10153

Principal Address 767 FIFTH AVE STE 2400, NEW YORK, NY, United States, 10153

Principal Address ZIP code 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CROWN ACQUISITIONS, INC.

DOS Process Agent

767 FIFTH AVENUE SUITE 2400, NEW YORK, NY, United States, 10153

Chief Executive Officer

Name Role Address

RICHARD CHERA

Chief Executive Officer

767 FIFTH AVE SUITE 2400, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2009-11-05

2013-11-18

Address

362 FIFTH AVENUE SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2166979

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

151103006717

2015-11-03

BIENNIAL STATEMENT

2015-11-01

131118006357

2013-11-18

BIENNIAL STATEMENT

2013-11-01

091105000554

2009-11-05

CERTIFICATE OF INCORPORATION

2009-11-05

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts