ICON GRAPHICS INC.

Name: | ICON GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1988 (37 years ago) |
Entity Number: | 1311957 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BONDURANT | Chief Executive Officer | 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2005-01-14 | Address | 277 ALEXANDER ST SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2002-12-05 | Address | 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2005-01-14 | Address | 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Service of Process) |
2000-12-12 | 2005-01-14 | Address | 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2000-12-12 | Address | 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, 14607, 1902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050114002059 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021205002776 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001212002103 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981215002374 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
970227002525 | 1997-02-27 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State