Search icon

ICAM REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 W. 38TH ST, STE 1005, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
INEKA C. MENKEN Chief Executive Officer 325 W. 38TH ST, STE 1005, NEW YORK, NY, United States, 10018

History

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)

Filings

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