Name: | ICON GLOBAL CROSSING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 3317149 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 park AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 park AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2024-02-28 | Address | 100 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-28 | 2007-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-04-28 | 2007-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-02-07 | 2006-04-28 | Address | 101 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003214 | 2024-02-28 | SURRENDER OF AUTHORITY | 2024-02-28 |
100330002934 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080122002129 | 2008-01-22 | BIENNIAL STATEMENT | 2008-02-01 |
070817001004 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
060505000184 | 2006-05-05 | AFFIDAVIT OF PUBLICATION | 2006-05-05 |
060505000180 | 2006-05-05 | AFFIDAVIT OF PUBLICATION | 2006-05-05 |
060428000063 | 2006-04-28 | CERTIFICATE OF CHANGE | 2006-04-28 |
060207000620 | 2006-02-07 | APPLICATION OF AUTHORITY | 2006-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State