Search icon

ICONNEL, INC.

Company Details

Name: ICONNEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441438
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1120 AVENUE OF THE AMERICAS,, FL. 4, NEW YORK, NY, United States, 10036
Principal Address: 1120 AVENUE OF THE AMERICAS, FL.4, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MARIANA EVEREST CAPITAL CONSULTANTS, INC. Agent 1120 AVENUE OF THE AMERICAS,, FL. 4, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVENUE OF THE AMERICAS,, FL. 4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ZENOBIA ZIELINSKA Chief Executive Officer 1120 AVENUE OF THE AMERICAS, FL 4, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-03-25 2021-04-06 Address 1120 AVENUE OF THE AMERICAS, FL.4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-03-25 2021-03-26 Address 1120 AVENUE OF THE AMERICAS, FL4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-28 2021-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-07 2021-03-25 Address 246 WEST 38TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-05 2018-11-07 Address 246 WEST 38TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-16 2021-04-06 Address 246 WEST 38TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-11-16 2012-11-05 Address 246 WEST 38TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-16 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-04 2010-11-16 Address 246 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210406002004 2021-04-06 AMENDMENT TO BIENNIAL STATEMENT 2020-11-01
210326000050 2021-03-26 CERTIFICATE OF CHANGE 2021-03-26
210325060252 2021-03-25 BIENNIAL STATEMENT 2020-11-01
SR-93706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181107006421 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161107006480 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141104006403 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006694 2012-11-05 BIENNIAL STATEMENT 2012-11-01
120919000246 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
101116002475 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State