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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. MALONEY | Chief Executive Officer | 786 HIGHVIEW AVENUE, WESTBURY, NY, United States, 11590 |
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) |
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