ICN EAST, INC.

Name: | ICN EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1995 (30 years ago) |
Date of dissolution: | 13 Dec 2004 |
Entity Number: | 1882255 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 760 LEXINGTON AVE 14TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BILL MACDONALD | Chief Executive Officer | 3300 HYLAND AVE, COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-27 | 1998-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-01-06 | 1997-05-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041213000617 | 2004-12-13 | CERTIFICATE OF MERGER | 2004-12-13 |
041206000435 | 2004-12-06 | CERTIFICATE OF MERGER | 2004-12-06 |
990226002251 | 1999-02-26 | BIENNIAL STATEMENT | 1999-01-01 |
980128002981 | 1998-01-28 | BIENNIAL STATEMENT | 1997-01-01 |
970527000091 | 1997-05-27 | CERTIFICATE OF CHANGE | 1997-05-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State