Name: | ICF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2005 (19 years ago) |
Entity Number: | 3249266 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ICF INCORPORATED, L.L.C. |
Fictitious Name: | ICF DELAWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-02 | 2023-10-25 | Address | 9300 LEE HIGHWAY, FAIRFAX, VA, 22031, USA (Type of address: Service of Process) |
2019-08-01 | 2023-08-02 | Address | 9300 LEE HIGHWAY, FAIRFAX, VA, 22031, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-29 | 2016-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025002528 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
230802001606 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210803000300 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801061140 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-42089 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42090 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007502 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160201000266 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
150824006035 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
130808006690 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State