ICAHN ENTERPRISES G.P. INC.

Name: | ICAHN ENTERPRISES G.P. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1987 (38 years ago) |
Entity Number: | 1180633 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 16690 COLLINS AVE PH 1, SUNNY ISLES BEACH, FL, United States, 33160 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID WILLETTS | Chief Executive Officer | 16690 COLLINS AVE PH 1, SUNNY ISLES BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 16690 COLLINS AVE PH 1, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-06-24 | 2023-06-24 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-06-24 | 2023-06-24 | Address | 16690 COLLINS AVE PH 1, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2023-06-24 | 2025-06-03 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000171 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230624000748 | 2023-06-24 | BIENNIAL STATEMENT | 2023-06-01 |
210611060301 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190620060041 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170612006329 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State