Entity Name: | ICOS CORPORATION OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1983 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 1983 (41 years ago) |
Document Number: | 844247 |
FEI/EIN Number |
132628130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 W. 58TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 4 W. 58TH STREET, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRUNNER, FRANCESCO | President | VIA MONTARINA 21 6900, LUGANO, SWITZERLAND |
BRUNNER, FRANCESCO | Director | VIA MONTARINA 21 6900, LUGANO, SWITZERLAND |
CARNIO, ENZO | Director | P.O. BOX 5, CH-6934, LUGANO, SWITZERLAND |
RYCHNAVSKY, JANE | Assistant Secretary | 170 ADELPHI AVE., HARRISON, NY |
ARONSON, JEFFREY | Assistant Secretary | 437 MADISON AVE., NEW YORK, NY |
RESSI DI CERVIA, ARTURO | Vice President | 450 W. END AVE., NEW YORK, NY |
RESSI DI CERVIA, ARTURO | Director | 450 W. END AVE., NEW YORK, NY |
SHCUSTER, KEN | AC | 4 WEST 58TH STREET, NEW YORK, NY |
REGISTERED AGENT REVOKED | Agent | 12-29-83, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1983-12-29 | - | - |
WITHDRAWAL | 1983-12-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State