Name: | Iconology, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 31 Jan 2017 (8 years ago) |
Business ID: | 1110351 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7 West 34th St NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARK F. HOFFMAN | Director | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
GAYLE TAGAWA | Director | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
David Naggar | Director | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
Name | Role | Address |
---|---|---|
MARK F. HOFFMAN | President | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
Name | Role | Address |
---|---|---|
MARK F. HOFFMAN | Secretary | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
Name | Role | Address |
---|---|---|
ANTONIO MASONE | Treasurer | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
Name | Role | Address |
---|---|---|
ANTONIO MASONE | Vice President | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
GAYLE TAGAWA | Vice President | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
David Naggar | Vice President | 410 TERRY AVENUE NORTH, SEATTLE, WA 98109 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-01-16 | Withdrawal For Iconology, Inc. |
Annual Report | Filed | 2022-04-06 | Annual Report For Iconology, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-06 | Annual Report For Iconology, Inc. |
Annual Report | Filed | 2020-03-25 | Annual Report For Iconology, Inc. |
Annual Report | Filed | 2019-04-10 | Annual Report For Iconology, Inc. |
Annual Report | Filed | 2018-04-13 | Annual Report For Iconology, Inc. |
Formation Form | Filed | 2017-01-31 | Formation For Iconology, Inc. |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State