Name: | INTERCONTINENTAL CAPITAL GROUP, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 21 Oct 2015 (9 years ago) |
Financial Date End: | 31 Oct 2025 |
Branch of: | INTERCONTINENTAL CAPITAL GROUP, INC., NEW YORK (Company Number 3162863) |
Entity Number: | 623559 |
Place of Formation: | NEW YORK |
File Number: | 623559 |
Principal Address: | 50 JERICHO QUADRANGLE SUITE 50 JERICHO, NY 11753 |
Mailing Address: | STE 220 265 BROADHOLLOW RD MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Dustin DiMisa | Vice President | 265 BROADHOLLOW RD, MELVILLE, NY 11747 | 2023-09-26 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DUSTIN DIMISA | Director | 265 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY 11747 | 2023-09-26 | 2023-09-26 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DUSTIN DIMISA | Secretary | 265 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY 11747 | 2023-09-26 | 2023-09-26 |
Name | Role | Address | Appointed On |
---|---|---|---|
DUSTIN DIMISA | President | 265 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY 11747 | 2020-11-09 |
Filing Name | Filing Number | Filing date |
---|---|---|
Notice of Determination | 0006179147 | 2025-04-01 |
Registered Agent Resignation from an Entity | 0006160877 | 2025-03-10 |
Annual Report | 0006038879 | 2024-12-30 |
Annual Report | 0005411766 | 2023-09-26 |
Annual Report | 0004937265 | 2022-10-05 |
Registered Agent Name/Address Change (mass change) | 0004645376 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004470822 | 2021-10-29 |
Annual Report | 0004410644 | 2021-09-08 |
Annual Report | 0004063307 | 2020-11-09 |
Annual Report | 0003644232 | 2019-10-08 |
Date of last update: 13 Apr 2025
Sources: Idaho Secretary of State