Name: | ICYMON LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2018 (7 years ago) |
Entity Number: | 5356678 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 33 W 60th St, 2nd Floor, New York, NY, United States, 10023 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KIN WAH WONG | Chief Executive Officer | 33 W 60TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 33 W 60TH ST, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-06-15 | Address | 33 W 60TH ST, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-06-15 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-07-25 | Address | 33 W 60TH ST, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-07-25 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-06-15 | 2024-07-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-06-15 | 2024-07-25 | Address | 1967 WEHRLE DRIVE, 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-06-10 | 2024-06-15 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001542 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
240615000091 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
220614003275 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200610060720 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180611010180 | 2018-06-11 | CERTIFICATE OF INCORPORATION | 2018-06-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State