Search icon

ICON PARKING HOLDINGS, LLC

Company Details

Name: ICON PARKING HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (7 years ago)
Entity Number: 5211628
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON PARKING HOLDINGS, LLC 401(K) RETIREMENT PLAN 2023 464190764 2024-10-15 ICON PARKING HOLDINGS, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812930
Sponsor’s telephone number 2128435577
Plan sponsor’s address 111 JOHN STREET, SUITE 800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing LUIS HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ICON PARKING HOLDINGS, LLC 401(K) RETIREMENT PLAN 2022 464190764 2023-10-16 ICON PARKING HOLDINGS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812930
Sponsor’s telephone number 2128435577
Plan sponsor’s address 111 JOHN STREET, SUITE 800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LUIS HERNANDEZ
ICON PARKING HOLDINGS, LLC 401(K) RETIREMENT PLAN 2021 464190764 2022-09-15 ICON PARKING HOLDINGS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812930
Sponsor’s telephone number 2128435577
Plan sponsor’s address 111 JOHN STREET, SUITE 800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing LUIS HERNANDEZ
ICON PARKING HOLDINGS, LLC 401(K) RETIREMENT PLAN 2020 464190764 2021-10-15 ICON PARKING HOLDINGS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812930
Sponsor’s telephone number 2128435577
Plan sponsor’s address 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LUIS HERNANDEZ
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing LUIS HERNANDEZ

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005115 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019001110 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191015060510 2019-10-15 BIENNIAL STATEMENT 2019-10-01
191008000340 2019-10-08 CERTIFICATE OF AMENDMENT 2019-10-08
SR-108154 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108153 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180109001007 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
171003000128 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State