Search icon

ICX TRANSPORTATION GROUP, INC.

Company Details

Name: ICX TRANSPORTATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435645
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 27700 SW PARKWAY AVE, WILSONVILLE, OR, United States, 97070
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM A. SUNDERMEIER Chief Executive Officer 27700 SW PARKWAY AVE, WILSONVILLE, OR, United States, 97070

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-22 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-02-22 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-23 2011-03-29 Address 817 NW 58TH ST, SEATTLE, WA, 98107, USA (Type of address: Chief Executive Officer)
2009-01-13 2011-03-29 Address 1110 S INNOVATION WAY, STILLWATER, OK, 74074, USA (Type of address: Principal Executive Office)
2009-01-13 2010-11-23 Address 817 NW 58TH ST, SEATTLE, WA, 98107, USA (Type of address: Chief Executive Officer)
2006-11-09 2011-02-22 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120827001456 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120817001181 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110329002955 2011-03-29 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01
110222000578 2011-02-22 CERTIFICATE OF CHANGE 2011-02-22
101123002431 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090113002771 2009-01-13 BIENNIAL STATEMENT 2008-11-01
061109000854 2006-11-09 APPLICATION OF AUTHORITY 2006-11-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State