Name: | ICM AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1971 (54 years ago) |
Date of dissolution: | 12 Jun 1998 |
Entity Number: | 316870 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8942 WILSHIRE BLVD, BEVERLY, CA, United States, 90211 |
Address: | I.C.M. INC, 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JAMES F MAHON JR ESQ | DOS Process Agent | I.C.M. INC, 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD B LEVY | Chief Executive Officer | C/O I.C.M. INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 1997-10-24 | Address | MANAGEMENT, INC., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-15 | 1996-05-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-11-12 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1992-11-16 | 1997-10-24 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-10-24 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C324990-2 | 2002-12-13 | ASSUMED NAME CORP INITIAL FILING | 2002-12-13 |
980612000579 | 1998-06-12 | CERTIFICATE OF DISSOLUTION | 1998-06-12 |
971024002139 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
960510000251 | 1996-05-10 | CERTIFICATE OF CHANGE | 1996-05-10 |
950315000862 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State