Entity Name: | ICC CHEMICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 2014 (11 years ago) |
Branch of: | ICC CHEMICAL CORPORATION, NEW YORK (Company Number 995279) |
Date of dissolution: | 02 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | F14000003604 |
FEI/EIN Number |
621248244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 PARK AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 460 PARK AVENUE, FLOOR 7, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FARBER JOHN J | Chairman | 460 PARK AVENUE, NEW YORK, NY, 10022 |
CHANDRA NAVEEN | President | 460 PARK AVENUE, NEW YORK, NY, 10022 |
MULLER JAMES R | Director | 460 PARK AVENUE, NEW YORK, NY, 10022 |
AIBINDER SUSAN L | Vice President | 460 PARK AVENUE, NEW YORK, NY, 10022 |
Unger Gerald | Secretary | 460 PARK AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-02 | 460 PARK AVENUE, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2018-11-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
Foreign Profit | 2014-08-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State