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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM A. SUNDERMEIER | Chief Executive Officer | 27700 SW PARKWAY AVE, WILSONVILLE, OR, United States, 97070 |
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) |
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