Search icon

ICONOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICONOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2007 (18 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 3500396
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 7 WEST 34TH ST, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK F. HOFFMAN Chief Executive Officer 410 TERRY AVE NORTH, SEATTLE, WA, United States, 98109

History

Start date End date Type Value
2021-04-06 2023-03-29 Address 410 TERRY AVE NORTH, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer)
2015-04-20 2021-04-06 Address 512 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-23 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-23 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-04-10 2015-04-20 Address 512 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329000904 2023-03-28 CERTIFICATE OF TERMINATION 2023-03-28
210406060703 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190410060350 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170424006278 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150420006230 2015-04-20 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State