ICYNENE CORP.

Name: | ICYNENE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885755 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 15402 VANTAGE PARKWAY E, #322, HOUSTON, TX, United States, 77032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN RANKIN | Chief Executive Officer | 15402 VANTAGE PARKWAY E, #322, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-23 | 2019-05-09 | Address | 438 MAIN ST, STE 100, BUFFALO, NY, 14202, 3207, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2019-05-09 | Address | 438 MAIN ST, STE 100, BUFFALO, NY, 14202, 3207, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2019-05-09 | Address | 438 MAIN ST, STE 100, BUFFALO, NY, 14202, 3207, USA (Type of address: Service of Process) |
2008-01-04 | 2009-03-23 | Address | 438 MAIN ST, STE 100, BUFFALO, NY, 14202, 3207, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2008-01-04 | Address | 438 MAIN ST, STE 200, BUFFALO, NY, 14202, 3207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509002004 | 2019-05-09 | BIENNIAL STATEMENT | 2019-03-01 |
090323002540 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
080104003342 | 2008-01-04 | BIENNIAL STATEMENT | 2007-03-01 |
051201003265 | 2005-12-01 | BIENNIAL STATEMENT | 2005-03-01 |
030324000261 | 2003-03-24 | APPLICATION OF AUTHORITY | 2003-03-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State