Search icon

ICYMON LTD

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KIN WAH WONG Chief Executive Officer 33 W 60TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10023

History

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)

Filings

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