AMERICAN ICON INDUSTRIES, INC.

Name: | AMERICAN ICON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2006 (19 years ago) |
Date of dissolution: | 18 May 2017 |
Entity Number: | 3362333 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 392 N. MONTGOMERY ST. BLDG.#2, NEWBURGH, NY, United States, 12550 |
Principal Address: | 392 N MONTGOMERY ST, BLD #2, STE #5, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KUCHAREK | Chief Executive Officer | 392 N MONTGOMERY ST, BLD #2, STE #5, NEWBUSH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
C/O ANDREW CAMAY | DOS Process Agent | 392 N. MONTGOMERY ST. BLDG.#2, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2012-05-08 | Address | 392 N MONTGOMERY ST, BLD #2, STE #5, NEWBUSH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170518000095 | 2017-05-18 | CERTIFICATE OF DISSOLUTION | 2017-05-18 |
160915006298 | 2016-09-15 | BIENNIAL STATEMENT | 2016-05-01 |
120508006174 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100611002045 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080520002494 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State