Search icon

ICON CAPITAL CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ICON CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1985 (40 years ago)
Date of dissolution: 06 Jun 2007
Branch of: ICON CAPITAL CORP., Connecticut (Company Number 0165589)
Entity Number: 1025947
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 100 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEAUFORT J B CLARKE Chief Executive Officer 100 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-02-11 2006-04-27 Address 100 5TH AVE, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-05 2003-02-11 Address 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-18 2003-02-11 Address 600 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1997-11-18 2003-02-11 Address 600 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-06-10 2002-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070606000791 2007-06-06 CERTIFICATE OF TERMINATION 2007-06-06
060427000442 2006-04-27 CERTIFICATE OF CHANGE 2006-04-27
031104002565 2003-11-04 BIENNIAL STATEMENT 2003-09-01
030211002558 2003-02-11 BIENNIAL STATEMENT 2001-09-01
020705000542 2002-07-05 CERTIFICATE OF CHANGE 2002-07-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State