Name: | ROBERT KEESHAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1955 (70 years ago) |
Date of dissolution: | 21 Jan 2009 |
Entity Number: | 104573 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ICM 57TH ST., 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Principal Address: | C/O ICM INC, CONSTELLATION BLVD, BEVERLY HILLS, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BERG | Chief Executive Officer | C/O ICM, CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ROBIN M WEITZ | DOS Process Agent | C/O ICM 57TH ST., 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
TIM FLANAGAN INTERNATIONAL CREATIVE MANAGEMENT, INC. | Agent | 40 WEST 57TH ST., NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2007-09-04 | Address | C/O ICM INC ATTN: CORP. SEC., 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2007-09-04 | Address | 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-24 | 1998-09-28 | Address | C/O I.C.M. INC, 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-24 | 2007-09-04 | Address | C/O I.C.M. INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2002-05-23 | Address | 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090121001004 | 2009-01-21 | CERTIFICATE OF DISSOLUTION | 2009-01-21 |
070904002434 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
050721002599 | 2005-07-21 | BIENNIAL STATEMENT | 2005-08-01 |
030725002502 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
020523002591 | 2002-05-23 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State