Search icon

ICONSULTICS, INC.

Company Details

Name: ICONSULTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 2926518
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 400 E 56 ST, NEW YORK, NY, United States, 10022
Principal Address: 400 E 56 ST, APT 33F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICONSULTICS, INC. DOS Process Agent 400 E 56 ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IRIS DILORENZO Chief Executive Officer 400 E 56 ST, APT 33F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-09-16 2015-07-02 Address 154-04 28TH AVE, FLUSHING, NY, 11354, 1539, USA (Type of address: Chief Executive Officer)
2005-09-16 2015-07-02 Address 154-04 28TH AVE, FLUSHING, NY, 11354, 1539, USA (Type of address: Principal Executive Office)
2005-09-16 2015-07-02 Address 154-04 28TH AVE, FLUSHING, NY, 11354, 1539, USA (Type of address: Service of Process)
2003-07-02 2005-09-16 Address 154-04 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160718000172 2016-07-18 CERTIFICATE OF DISSOLUTION 2016-07-18
150702007346 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006610 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002098 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090709002948 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070801002059 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050916002299 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030702000699 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State