Name: | ICD GROUP INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1857298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACQUES LEVIANT | Chief Executive Officer | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-10-04 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-04 | 1996-10-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020920002407 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001201002410 | 2000-12-01 | BIENNIAL STATEMENT | 2000-10-01 |
991129000063 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
981021002150 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State