Search icon

ICM CONSULTING, INC.

Company Details

Name: ICM CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1998 (26 years ago)
Date of dissolution: 07 Sep 2018
Entity Number: 2298824
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 786 HIGHVIEW AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER M. MALONEY Chief Executive Officer 786 HIGHVIEW AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-04 2006-08-17 Address 786 HIGHVIEW AVE, WESTBURY, NY, 11590, 6404, USA (Type of address: Principal Executive Office)
2000-10-04 2006-08-17 Address 786 HIGHVIEW AVE, WESTBURY, NY, 11590, 6404, USA (Type of address: Chief Executive Officer)
2000-10-04 2006-08-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2000-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-18 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-18 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27882 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180907000758 2018-09-07 CERTIFICATE OF DISSOLUTION 2018-09-07
120911002229 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002549 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080827002876 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060817002494 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041014002217 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020828002451 2002-08-28 BIENNIAL STATEMENT 2002-09-01
001004002607 2000-10-04 BIENNIAL STATEMENT 2000-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State