Search icon

ICG-MUSE, INC.

Company Details

Name: ICG-MUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105891
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 420 W 42ND ST / #32A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 W 42ND ST / #32A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HIROSHI KAGAWA Chief Executive Officer 420 W 42ND ST / #32A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-01-23 2007-02-09 Address 420 W 42ND ST / #35B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-01-23 2007-02-09 Address 420 W 42ND ST / #35B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-01-23 2007-02-09 Address 420 W 42ND ST / #35B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-05-19 2003-01-23 Address 73 SPRING STREET, SUITE 206, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-05-19 2003-01-23 Address 73 SPRING STREET, SUITE 206, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-05-19 2003-01-23 Address 73 SPRING ST, SITE 206, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-01-24 1999-05-19 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070209002600 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050211002761 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030123002539 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010309002063 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990519002276 1999-05-19 BIENNIAL STATEMENT 1999-01-01
980406000118 1998-04-06 CERTIFICATE OF AMENDMENT 1998-04-06
970124000442 1997-01-24 CERTIFICATE OF INCORPORATION 1997-01-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State