Name: | Icahn Enterprises G. P. Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Jan 2011 (14 years ago) |
Business ID: | 977414 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 767 FIFTH AVENUE, 46TH FLOORNEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
KEITH COZZA | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
WILLIAM A LEIDESDORF | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
CARL C ICAHN | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
JACK G WASSERMAN | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
JAMES L NELSON | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
SUNG HWAN CHO | Director | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
KEITH COZZA | President | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
KEITH COZZA | Chief Executive Officer | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
PETER RECK | Secretary | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
SUNG HWAN CHO | Chief Financial Officer | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
CARL C ICAHN | Chairman | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY 10153 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-11-12 | Withdrawal For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2021-04-09 | Annual Report For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2020-04-10 | Annual Report For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2018-04-09 | Annual Report For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2017-04-04 | Annual Report For Icahn Enterprises G. P. Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Icahn Enterprises G. P. Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-02-24 | Annual Report For Icahn Enterprises G. P. Inc. |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State