Search icon

ICON INSURANCE AGENCY, INC.

Branch

Company Details

Name: ICON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (20 years ago)
Branch of: ICON INSURANCE AGENCY, INC., Colorado (Company Number 20041210735)
Entity Number: 3108398
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 5299 DTC BLVD, STE 1200, GREENWOOD VILLAGE, CO, United States, 80111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG CALLAHAN Chief Executive Officer 5299 DTC BLVD, STE 1200, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2006-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-30 2006-07-05 Address 18 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-09-30 2006-07-05 Address 5299 DTC BLVD., GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080916002612 2008-09-16 BIENNIAL STATEMENT 2008-09-01
061003002111 2006-10-03 BIENNIAL STATEMENT 2006-09-01
060705000098 2006-07-05 CERTIFICATE OF CHANGE 2006-07-05
040930000175 2004-09-30 APPLICATION OF AUTHORITY 2004-09-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State