Name: | ICQ (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2010 (14 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATALE CONSONNI | Chief Executive Officer | 411 CAREDEAN DRIVE, STE E, HORSHAM, PA, United States, 19044 |
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) |
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 |
160216006176 | 2016-02-16 | BIENNIAL STATEMENT | 2014-08-01 |
140212000042 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
120911006067 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100817000028 | 2010-08-17 | APPLICATION OF AUTHORITY | 2010-08-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State