Name: | ICON UES INVESTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505577 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O ICON REALTY MANAGEMENT, LLC | DOS Process Agent | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-23 | 2021-05-27 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-05-12 | 2014-09-23 | Address | 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-04-19 | 2011-05-12 | Address | 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527060352 | 2021-05-27 | BIENNIAL STATEMENT | 2021-04-01 |
170627006147 | 2017-06-27 | BIENNIAL STATEMENT | 2017-04-01 |
140923000128 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
130426002413 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110512002412 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090410002985 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
071026000012 | 2007-10-26 | CERTIFICATE OF PUBLICATION | 2007-10-26 |
070419000418 | 2007-04-19 | ARTICLES OF ORGANIZATION | 2007-04-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State