Search icon

ICM ARTISTS, LTD.

Company Details

Name: ICM ARTISTS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (38 years ago)
Date of dissolution: 18 Sep 2009
Entity Number: 1157212
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: ATTN: CORPORATE SECRETARY, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067
Address: 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 C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

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

History

Start date End date Type Value
2007-04-25 2007-12-27 Address ATTN: CORPORATE SECRETARY, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2007-04-25 2007-12-27 Address C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2002-07-29 2007-12-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-11 2002-07-29 Address 440 NINTH AVE / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-07 2007-04-25 Address 40 W. 57TH ST., 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090918000027 2009-09-18 CERTIFICATE OF TERMINATION 2009-09-18
071227002496 2007-12-27 BIENNIAL STATEMENT 2007-12-01
070425003158 2007-04-25 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
051205002742 2005-12-05 BIENNIAL STATEMENT 2005-12-01
031125002487 2003-11-25 BIENNIAL STATEMENT 2003-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State