Name: | ICF MACRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1973 (52 years ago) |
Entity Number: | 255720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1902 Reston Metro Plaza, Reston, VA, United States, 20190 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 703-272-0423
Name | Role | Address |
---|---|---|
JOHN WASSON | Chief Executive Officer | 1902 RESTON METRO PLAZA, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ICF MACRO, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 9300 LEE HIGHWAY, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 1902 RESTON METRO PLAZA, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 9300 LEE HIGHWAY, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-05 | Address | 1902 RESTON METRO PLAZA, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 1902 RESTON METRO PLAZA, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000168 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230310003448 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210319060034 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190304060397 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
SR-3367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State