Name: | ICONMA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2012 (12 years ago) |
Entity Number: | 4320041 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-07 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-14 | 2019-05-07 | Address | ATTN: CLAUDINE GEORGE, 850 STEPHENSON HWY., STE. 612, TROY, MI, 48083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034335 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231205001621 | 2023-12-05 | BIENNIAL STATEMENT | 2022-11-01 |
201106060647 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
190507000113 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
181106006505 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161116006230 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141103006565 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130523000434 | 2013-05-23 | CERTIFICATE OF PUBLICATION | 2013-05-23 |
121114000826 | 2012-11-14 | APPLICATION OF AUTHORITY | 2012-11-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State