Search icon

ICON SECURITIES CORP. - Florida Company Profile

Branch

Company Details

Entity Name: ICON SECURITIES CORP.
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: 18 Jul 1986 (39 years ago)
Branch of: ICON SECURITIES CORP., NEW YORK (Company Number 3474355)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P10826
FEI/EIN Number 133130550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 CHURCH STREET, WHITE PLAINS, NY, 10601, US
Mail Address: 111 CHURCH STREET, WHITE PLAINS, NY, 10601, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HIRSCH ALAN V President 111 CHURCH STREET, WHITE PLAINS, NY, 10601
MARTIN THOMAS W EVPT 111 CHURCH STREET, WHITE PLAINS, NY, 10601
CLARKE BEAUFORT J Director 111 CHURCH STREET, WHITE PLAINS, NY, 10601
CLARKE BEAUFORT J Chief Executive Officer 111 CHURCH STREET, WHITE PLAINS, NY, 10601
AUFENANGER BOB GVP 111 CHURCH STREET, WHITE PLAINS, NY, 10601
WEISS PAUL B Director 111 CHURCH STREET, WHITE PLAINS, NY, 10601
CUSANO LOU V Vice President 111 CHURCH STREET, WHITE PLAINS, NY, 10601
CUSANO LOU V Secretary 111 CHURCH STREET, WHITE PLAINS, NY, 10601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 111 CHURCH STREET, WHITE PLAINS, NY 10601 -
CHANGE OF MAILING ADDRESS 2001-08-16 111 CHURCH STREET, WHITE PLAINS, NY 10601 -
NAME CHANGE AMENDMENT 1987-03-04 ICON SECURITIES CORP. -

Documents

Name Date
Reg. Agent Change 2002-05-08
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State