Search icon

ICM DIGITAL, INC.

Company Details

Name: ICM DIGITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 17 Jan 2007
Entity Number: 1133113
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: C/O ICM INC ATTN: CORP SEC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY S. BERG Chief Executive Officer 8942 WILSHIRE BLVD., BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2002-05-23 2002-11-18 Address 8042 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-09 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-05-09 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070117000885 2007-01-17 CERTIFICATE OF TERMINATION 2007-01-17
041122002511 2004-11-22 BIENNIAL STATEMENT 2004-12-01
021118002250 2002-11-18 BIENNIAL STATEMENT 2002-12-01
020729000013 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
020523002578 2002-05-23 BIENNIAL STATEMENT 2000-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State