Name: | ICARUS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1986 (39 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 |
Name | Role | Address |
---|---|---|
MIKE NICHOLS | Chief Executive Officer | STARR CO, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
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 |
Name | Role | Address |
---|---|---|
PJ BARRY | Agent | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State