Search icon

ICON INTERIORS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICON INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Mar 2008
Branch of: ICON INTERIORS, INC., NEW YORK (Company Number 2132347)
Business ALEI: 0931747
Annual report due: 19 Mar 2009
Business address: 307 7TH AVENUE, NEW YORK, NY, 10001
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JONATHAN BENNIS Officer 307 7TH AVENUE, NEW YORK, NY, 10001, United States 250 E MIDDLE PATENT, BEDFORD, NY, 10506, United States
ROBERT FRANKENBERRY Officer 307 7TH AVENUE, NEW YORK, NY, 10001, United States 1 BRADLEY COURT, BREWSTER, NY, 10509, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010687726 2022-07-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010561687 2022-04-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010459099 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003644081 2008-03-18 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information