Name: | INTEGRATED COMMODITY LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2010 (15 years ago) |
Entity Number: | 3927004 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 27 PINE STREET, SUITE 30, NEW CANAAN, CT, United States, 06840 |
Principal Address: | 845 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIJAN PAKSIMA | Chief Executive Officer | 845 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PETER G. DRAKOS, LLC | DOS Process Agent | 27 PINE STREET, SUITE 30, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2019-04-03 | Address | 300 FIRST STAMFORD PLACE, 2E, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403060676 | 2019-04-03 | BIENNIAL STATEMENT | 2018-03-01 |
180124006280 | 2018-01-24 | BIENNIAL STATEMENT | 2016-03-01 |
140404006167 | 2014-04-04 | BIENNIAL STATEMENT | 2014-03-01 |
120430002683 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100322000291 | 2010-03-22 | CERTIFICATE OF INCORPORATION | 2010-03-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State