Search icon

ICX CORPORATION

Print

Details

Entity Number 1458162

Status Inactive

NameICX CORPORATION

CountyNew York

Date of registration 02 Jul 1990 (34 years ago)

Date of dissolution 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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

DAVID T. MIELE, RBS ASSET FINANCE, INC.

DOS Process Agent

480 JEFFERON BLVD., RJE-150, WARWICK, RI, United States, 02886

Chief Executive Officer

Name Role Address

JAMES CONNOLLY

Chief Executive Officer

28 STATE ST, MS3860, BOSTON, MA, United States, 02109

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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