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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY S. BERG | Chief Executive Officer | C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
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 |
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) |
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