Search icon

ICQ (USA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICQ (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3985357
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 411 CAREDEAN DRIVE, STE E, HORSHAM, PA, United States

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NATALE CONSONNI Chief Executive Officer 411 CAREDEAN DRIVE, STE E, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2014-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-11 2016-02-16 Address 411 CAREDEAN DRIVE, STE E, HORSHAM, PA, USA (Type of address: Principal Executive Office)
2010-08-17 2014-02-12 Address 10 BANK ST., STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106000452 2020-01-06 CERTIFICATE OF TERMINATION 2020-01-06
200106000440 2020-01-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2020-01-06
SR-55213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217807 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

Court Cases

Court Case Summary

Filing Date:
2010-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ICQ (USA), INC.
Party Role:
Plaintiff
Party Name:
MODERN TESTING SERVICES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State