Entity Number 1458162
Status Inactive
NameICX CORPORATION
CountyNew York
Date of registration 02 Jul 1990 (34 years ago) 02 Jul 1990
Date of dissolution 29 Feb 2012 29 Feb 2012
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationOhio
Address 480 JEFFERON BLVD., RJE-150, WARWICK, RI, United States, 02886
Address ZIP code
Principal Address C/O MARC PAULHUS, 71 S WACKER DR. 28TH FL, CHICAGO, IL, United States, 60606
Principal Address ZIP code
REGISTERED AGENT REVOKED
Agent
DAVID T. MIELE, RBS ASSET FINANCE, INC.
DOS Process Agent
480 JEFFERON BLVD., RJE-150, WARWICK, RI, United States, 02886
JAMES CONNOLLY
Chief Executive Officer
28 STATE ST, MS3860, BOSTON, MA, United States, 02109
2007-12-12
2008-07-24
Address
71 SOUTH WACKER DRIVE, 28TH FL, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2007-12-12
2008-07-24
Address
71 S WACKER DR, 28TH FL, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2006-07-03
2007-12-12
Address
71 S WACKER DR, 28TH FL, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2005-07-28
2012-02-29
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-28
2012-02-29
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-18
2007-12-12
Address
2 SUMMIT PARK DR #300, CLEVELAND, OH, 44131, USA (Type of address: Principal Executive Office)
2002-07-18
2006-07-03
Address
2 SUMMIT PARK DR #300, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
1999-10-20
2005-07-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20
2005-07-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-09
1999-10-20
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
120229000111
2012-02-29
SURRENDER OF AUTHORITY
2012-02-29
100803003228
2010-08-03
BIENNIAL STATEMENT
2010-07-01
080724002835
2008-07-24
BIENNIAL STATEMENT
2008-07-01
071212002639
2007-12-12
AMENDMENT TO BIENNIAL STATEMENT
2006-07-01
060703002649
2006-07-03
BIENNIAL STATEMENT
2006-07-01
050728000582
2005-07-28
CERTIFICATE OF CHANGE
2005-07-28
040903002373
2004-09-03
BIENNIAL STATEMENT
2004-07-01
020718002401
2002-07-18
BIENNIAL STATEMENT
2002-07-01
000725002542
2000-07-25
BIENNIAL STATEMENT
2000-07-01
991020000949
1999-10-20
CERTIFICATE OF CHANGE
1999-10-20
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts