Search icon

CREATIVE MANAGEMENT ASSOCIATES, INC.

Company Details

Name: CREATIVE MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1974 (51 years ago)
Date of dissolution: 06 Dec 2006
Entity Number: 351945
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ICM INC, 40 W 57TH ST 16TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O I.C.M., INC, 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TIM FLANAGAN INTERNATIONAL CREATIVE MANAGEMENT, INC. Agent 40 WEST 57TH ST., NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
TIMOTHY G FLANAGAN DOS Process Agent C/O ICM INC, 40 W 57TH ST 16TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD B LEVY Chief Executive Officer C/O I.C.M., INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
1998-10-06 2000-09-12 Address C/O I.C.M., INC, 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-28 1998-10-06 Address 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-23 1998-10-06 Address % I.C.M., INC, 40 W 57TH ST 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-04-13 1996-09-23 Address % I.C.M. INC., 40 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-04-13 1998-10-06 Address % I.C.M. INC., 40 W 57TH ST. 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20080604011 2008-06-04 ASSUMED NAME CORP INITIAL FILING 2008-06-04
061206001001 2006-12-06 CERTIFICATE OF DISSOLUTION 2006-12-06
041007002326 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020823002257 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000912002323 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State