Search icon

ICON HD, LLC

Company Details

Name: ICON HD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2011 (14 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 4063491
ZIP code: 58201
County: New York
Place of Formation: North Dakota
Address: 4000 garden view drive, suite 101, GRAND FORKS, ND, United States, 58201

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4000 garden view drive, suite 101, GRAND FORKS, ND, United States, 58201

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-01 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-01 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-24 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-24 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2019-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2017-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003328 2024-02-07 SURRENDER OF AUTHORITY 2024-02-07
230301000631 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230106000680 2023-01-06 BIENNIAL STATEMENT 2021-03-01
190724000413 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
190305061093 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-56832 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56831 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170419000140 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
170314006306 2017-03-14 BIENNIAL STATEMENT 2017-03-01
130515002172 2013-05-15 BIENNIAL STATEMENT 2013-03-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State