Name: | ICON US Holdings Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Jan 2018 (7 years ago) |
Business ID: | 1135777 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2100 Pennbrook ParkwayNorth Wales, PA 19454 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steve Cutler | Director | 2100 Pennbrook Parkway, North Wales, PA 19454 |
Diarmaid Cunningham | Director | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
GEORGE MCMILLAN | Director | 2100 Pennbrook Parkway, North Wales, PA 19454 |
Brendan Brennan | Director | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
Name | Role | Address |
---|---|---|
Steve Cutler | President | 2100 Pennbrook Parkway, North Wales, PA 19454 |
Name | Role | Address |
---|---|---|
Brendan Brennan | Treasurer | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
Name | Role | Address |
---|---|---|
Brendan Brennan | Vice President | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
Diarmaid Cunningham | Vice President | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
GEORGE MCMILLAN | Vice President | 2100 Pennbrook Parkway, North Wales, PA 19454 |
Name | Role | Address |
---|---|---|
Diarmaid Cunningham | Secretary | South County Business Park, Leopardstown, Dublin, Ireland 18 D18 |
Name | Role | Address |
---|---|---|
LISA DUKISSIS | Assistant Treasurer | 2100 PENNBROOK PARKWAY, NORTH WALES, PA 19454 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: ICON US Holdings Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: ICON US Holdings Inc. |
Annual Report | Filed | 2022-04-17 | Annual Report For ICON US Holdings Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-08 | Annual Report For ICON US Holdings Inc. |
Annual Report | Filed | 2020-04-02 | Annual Report For ICON US Holdings Inc. |
Annual Report | Filed | 2019-04-06 | Annual Report For ICON US Holdings Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Formation Form | Filed | 2018-01-05 | Formation For ICON US Holdings Inc. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State