ICL-IP AMERICA INC.
Headquarter
Name: | ICL-IP AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647085 |
ZIP code: | 12207 |
County: | Delaware |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 622 EMERSON RD, SUITE 500, CREVE COEUR, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP BROWN | Chief Executive Officer | 622 EMERSON RD, SUITE 500, CREVE COEUR, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 622 EMERSON RD, SUITE 500, CREVE COEUR, MO, 63141, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 622 EMERSON RD, STE 500, CREVE COEUR, MO, 63141, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 622 EMERSON RD, STE 500, CREVE COEUR, MO, 63141, 6742, USA (Type of address: Chief Executive Officer) |
2021-12-07 | 2024-03-08 | Address | 622 EMERSON RD, STE 500, CREVE COEUR, MO, 63141, 6742, USA (Type of address: Chief Executive Officer) |
2021-12-07 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002340 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220322003556 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
211207002182 | 2021-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-07 |
200317060424 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State