Search icon

ICCI COMMUNICATIONS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ICCI COMMUNICATIONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1999 (26 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 2400284
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: INSIGHT COMMUNICATIONS COMPANY, INC.
Fictitious Name: ICCI COMMUNICATIONS COMPANY
Principal Address: 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT MARCUS Chief Executive Officer 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-25 2014-04-02 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-01-04 2014-03-25 Address 810 7TH AVE, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-20 2001-01-04 Address 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160708000452 2016-07-08 CERTIFICATE OF TERMINATION 2016-07-08
160324006110 2016-03-24 BIENNIAL STATEMENT 2015-07-01
140402000552 2014-04-02 CERTIFICATE OF CHANGE 2014-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State