Name: | IKON USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2693976 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 Fifth Avenue, 41st Floor, New York, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HARI K. SAMAROO, P.C. | DOS Process Agent | 350 Fifth Avenue, 41st Floor, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
BHAVNA MEHRA | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2023-10-01 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2008-11-17 | 2023-10-01 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2005-10-14 | 2017-08-03 | Name | IKON COMMUNICATIONS USA, INC. |
2003-12-22 | 2017-08-09 | Address | C/O GEORGE R FUNARO & CO PC, 1 PENN PLAZA SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000888 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
220203003843 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200116060494 | 2020-01-16 | BIENNIAL STATEMENT | 2019-10-01 |
170809002000 | 2017-08-09 | BIENNIAL STATEMENT | 2015-10-01 |
170803000599 | 2017-08-03 | CERTIFICATE OF AMENDMENT | 2017-08-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State