ICG NETAHEAD, INC.

Name: | ICG NETAHEAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1994 (31 years ago) |
Date of dissolution: | 31 Jan 2003 |
Entity Number: | 1874988 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 161 INVERNESS DR WEST, ENGLEWOOD, CO, United States, 80112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDALL E CURRAN | Chief Executive Officer | 161 INVERNESS DR WEST, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2000-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-08 | 1999-07-08 | Name | ICG PST, INC. |
1999-06-07 | 1999-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-29 | 2001-01-23 | Address | 2 N 2ND ST, PLAZA A, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2001-01-23 | Address | 2 N 2ND ST, PLAZA A, SAN JOSE, CA, 95113, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030131000057 | 2003-01-31 | CERTIFICATE OF TERMINATION | 2003-01-31 |
010123002354 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
000501000745 | 2000-05-01 | CERTIFICATE OF CHANGE | 2000-05-01 |
991123000032 | 1999-11-23 | CERTIFICATE OF CHANGE | 1999-11-23 |
990708000066 | 1999-07-08 | CERTIFICATE OF AMENDMENT | 1999-07-08 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State