Name: | ICON BURGER ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2014 (10 years ago) |
Entity Number: | 4668285 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, CO, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, CO, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-18 | 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 |
---|---|---|---|
241106002181 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221118001272 | 2022-11-18 | BIENNIAL STATEMENT | 2022-11-01 |
201103061704 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-105579 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105580 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181105006852 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161117006163 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
150202000027 | 2015-02-02 | CERTIFICATE OF PUBLICATION | 2015-02-02 |
141118000886 | 2014-11-18 | APPLICATION OF AUTHORITY | 2014-11-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State