General Information
Entity Name | Icx Corporation |
---|---|
Entity Type | Stock |
Business State | Foreign/OH |
Company ID | 0304159 |
Business Condition | Withdrawn |
Start Date | Nov 16, 1994 |
Icx Corporation was created on Nov 16, 1994 . As found in Connecticut Business Registry, Icx Corporation agent is Secretary Of The State. Icx Corporation is enlisted under no 0304159 in Connecticut Entity Database.
Agent
Name | Business Address | Residence Address |
---|---|---|
Secretary Of The State | 30 Trinity Street, Hartford, Ct, 06106-0470 | - |
Officers
Name | Role |
---|---|
CATHERINE GRANT | ASSISTANT SECRETARY |
CLAIRE COSTA | ASSISTANT TREASURER |
MARC PAULHUS | PRESIDENT |
Previous Names
Company Title | Change Time | Document |
---|---|---|
No historic name in our database |
Documents
ID | Date Filled | Effective Date | Type |
---|---|---|---|
434848 | Nov 16, 1994 | Nov 29, 2016 | AUTHORITY |
1682519 | Nov 25, 1996 | Nov 29, 2016 | REPORT (1996) |
1797497 | Nov 05, 1997 | Nov 29, 2016 | REPORT (1997) |
1913661 | Nov 09, 1998 | Nov 29, 2016 | REPORT (1998) |
2047696 | Nov 22, 1999 | Nov 29, 2016 | REPORT (1999) |
2177818 | Nov 06, 2000 | Nov 29, 2016 | REPORT (2000) |
2283339 | Jul 02, 2001 | Jul 02, 2001 | ADDRESS |
2363678 | Nov 15, 2001 | Nov 29, 2016 | REPORT (2001) |
2512469 | Dec 05, 2002 | Nov 29, 2016 | REPORT (2002) |
2736210 | Nov 26, 2003 | Nov 29, 2016 | REPORT (2003) |
2953298 | Nov 24, 2004 | Nov 29, 2016 | REPORT (2004) |
2953316 | Jul 07, 2005 | Jul 07, 2005 | AGENT |
3118346 | Nov 15, 2005 | Nov 29, 2016 | REPORT (2005) |
3342660 | Nov 27, 2006 | Nov 29, 2016 | REPORT (2006) |
3518114 | Aug 20, 2007 | Aug 20, 2007 | ADDRESS |
3556698 | Oct 16, 2007 | Nov 29, 2016 | REPORT (2007) |
3797312 | Oct 20, 2008 | Nov 29, 2016 | REPORT (2008) |
4032263 | Oct 13, 2009 | Nov 29, 2016 | REPORT (2009) |
4227343 | Aug 26, 2010 | Aug 26, 2010 | WITHDRAWN |
Address
Icx Corporation
United States