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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
132568605
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State