ICON CAPITAL CORP.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BEAUFORT J B CLARKE | Chief Executive Officer | 100 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State