Name: | ICG NORTH AMERICA HOLDINGS LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2014 (11 years ago) |
Entity Number: | 4583932 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | UGLAND HOUSE, GRAND CAYMAN, Cayman Islands, KY1-1104 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN SPENNER | Chief Executive Officer | 600 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-23 | 2020-06-02 | Address | 600 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061562 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180523006322 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
140529000184 | 2014-05-29 | APPLICATION OF AUTHORITY | 2014-05-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State