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
Name | Role | Address |
---|---|---|
ICONSULTICS, INC. | DOS Process Agent | 400 E 56 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IRIS DILORENZO | Chief Executive Officer | 400 E 56 ST, APT 33F, NEW YORK, NY, United States, 10022 |
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) |
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