ICON REMODELING GROUP INC.
Headquarter
Name: | ICON REMODELING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2018 (7 years ago) |
Entity Number: | 5276956 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | p.o. box 173, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 19 Washington Ave, Pleasantville, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
robert ross | Agent | 21 powderhorn road, PATTERSON, NY, 12563 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 173, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | 21 POWDERHORN ROAD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 21 POWDERHORN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002551 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
240205002017 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
200103061243 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180130010546 | 2018-01-30 | CERTIFICATE OF INCORPORATION | 2018-01-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State