ICONIX BRAND GROUP, INC.

Name: | ICONIX BRAND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1987 (38 years ago) |
Entity Number: | 1208787 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1450 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
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 |
---|---|---|
BOB GALVIN | Chief Executive Officer | 1450 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2020-03-11 | Address | 1450 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2020-03-11 | Address | 1450 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2007-06-12 | Address | 215 W 40TH ST, NEW YORK, NY, 10018, 1575, USA (Type of address: Chief Executive Officer) |
2003-11-12 | 2007-06-12 | Address | 215 W 40TH ST, NEW YORK, NY, 10018, 1575, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2010-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060551 | 2020-03-11 | BIENNIAL STATEMENT | 2019-10-01 |
121129006078 | 2012-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
110520002893 | 2011-05-20 | BIENNIAL STATEMENT | 2009-10-01 |
100514000972 | 2010-05-14 | CERTIFICATE OF CHANGE | 2010-05-14 |
090603002481 | 2009-06-03 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State