Search icon

ICARUS PRODUCTIONS, INC.

Company Details

Name: ICARUS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1986 (38 years ago)
Entity Number: 1112679
ZIP code: 10150
County: New York
Place of Formation: Delaware
Address: P.O. BOX 1510, NEW YORK, NY, United States, 10150
Principal Address: 1100 MADISON AVE / #6A, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICARUS PRODUCTIONS 401(K) PLAN 2014 132568605 2015-07-02 ICARUS PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing PAULA ZINCA
ICARUS PRODUCTIONS 401(K) PLAN 2013 132568605 2014-07-08 ICARUS PRODUCTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing PAULA ZINCA
ICARUS PRODUCTIONS 401(K) PLAN 2012 132568605 2015-09-08 ICARUS PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing PETER J BARRY
ICARUS PRODUCTIONS 401(K) PLAN 2012 132568605 2014-03-05 ICARUS PRODUCTIONS 11
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-03-05
Name of individual signing PAULA ZINCA
ICARUS PRODUCTIONS 401(K) PLAN 2012 132568605 2013-10-24 ICARUS PRODUCTIONS 11
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing PETER J BARRY
ICARUS PRODUCTIONS 401(K) PLAN 2011 132568605 2012-07-13 ICARUS PRODUCTIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 132568605
Plan administrator’s name ICARUS PRODUCTIONS
Plan administrator’s address ALTMAN GREENFIELD 200 PARK AVE, SOUTH 8TH FL, NEW YORK, NY, 10003
Administrator’s telephone number 2127684500

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing PJ BARRY

Chief Executive Officer

Name Role Address
MIKE NICHOLS Chief Executive Officer STARR CO, 350 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION, C/O GELLER FAMILY OFFICE SERVICES LLC DOS Process Agent P.O. BOX 1510, NEW YORK, NY, United States, 10150

Agent

Name Role Address
PJ BARRY Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003

History

Start date End date Type Value
1999-11-29 2015-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-22 2010-02-11 Address STARR CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-04-22 2004-11-10 Address 200 WEST 57TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-08-20 1994-04-22 Address 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-08-20 1998-09-22 Address %STARR CO., 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-20 1998-09-22 Address %STARR CO., 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1986-09-17 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-17 1993-08-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150610000078 2015-06-10 CERTIFICATE OF CHANGE 2015-06-10
100211000650 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
041110002423 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020909002708 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000914002415 2000-09-14 BIENNIAL STATEMENT 2000-09-01
991129000062 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980922002034 1998-09-22 BIENNIAL STATEMENT 1998-09-01
960923002469 1996-09-23 BIENNIAL STATEMENT 1996-09-01
940422002650 1994-04-22 BIENNIAL STATEMENT 1993-09-01
930820002746 1993-08-20 BIENNIAL STATEMENT 1992-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State