Search icon

US INTERNATIONAL CONSULTING NETWORK CORP.

Company Details

Name: US INTERNATIONAL CONSULTING NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2091066
ZIP code: 07728
County: Kings
Place of Formation: New York
Address: 80 SCENIC DRIVE, STE 5, FREEHOLD, NJ, United States, 07728
Principal Address: 1895 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADEZDA KOKORINA Chief Executive Officer 1895 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ICN HOLDING DOS Process Agent 80 SCENIC DRIVE, STE 5, FREEHOLD, NJ, United States, 07728

Legal Entity Identifier

LEI Number:
549300CPM4HJKLSXQ198

Registration Details:

Initial Registration Date:
2021-01-08
Next Renewal Date:
2024-12-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113351832
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2021-01-06 Address 80 SCENIC DRIVE, STE 5, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2010-12-27 2016-12-01 Address 420 LEXINGTON AVE, STE 412, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2010-12-27 2016-12-01 Address 420 LEXINGTON AVE, STE 412, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-12-27 2016-12-01 Address 420 LEXINGTON AVE, STE 412, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2008-12-08 2010-12-27 Address 420 LEXINGTON AVE, STE 412, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061768 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181206006064 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006328 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006682 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121224006174 2012-12-24 BIENNIAL STATEMENT 2012-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State