Search icon

ICON INCOME FUND NINE, LLC

Company Details

Name: ICON INCOME FUND NINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2002 (23 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 2728987
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 100 park avenue,, 25th floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the llc DOS Process Agent 100 park avenue,, 25th floor, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2012-04-02 2024-02-28 Address 3 PARK AVE 36TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-08-17 2012-04-02 Address 100 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-28 2007-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-28 2007-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-27 2006-04-28 Address 100 FIFTH AVENUE, 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-08 2006-01-27 Address 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003192 2024-02-28 SURRENDER OF AUTHORITY 2024-02-28
120402002378 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100331002265 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080122002424 2008-01-22 BIENNIAL STATEMENT 2008-02-01
070817000982 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
070615000954 2007-06-15 CERTIFICATE OF PUBLICATION 2007-06-15
060428000044 2006-04-28 CERTIFICATE OF CHANGE 2006-04-28
060127002662 2006-01-27 BIENNIAL STATEMENT 2006-02-01
040218002179 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020208000294 2002-02-08 APPLICATION OF AUTHORITY 2002-02-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State