ICON INTERIORS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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