Name: | ICAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 31 Mar 2011 |
Entity Number: | 3257451 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 325 W. 38TH ST, STE 1005, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 W. 38TH ST, STE 1005, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
INEKA C. MENKEN | Chief Executive Officer | 325 W. 38TH ST, STE 1005, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-29 | 2007-09-21 | Address | PO BOX 653, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2005-09-16 | 2006-06-29 | Address | 236 WEST 26TH STREET SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331000848 | 2011-03-31 | CERTIFICATE OF DISSOLUTION | 2011-03-31 |
070921002733 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
060629000549 | 2006-06-29 | CERTIFICATE OF AMENDMENT | 2006-06-29 |
050916000863 | 2005-09-16 | CERTIFICATE OF INCORPORATION | 2005-09-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State