Search icon

ICM HOLDINGS INC.

Company Details

Name: ICM HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1975 (50 years ago)
Date of dissolution: 27 Apr 2010
Entity Number: 367597
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: OFFICER AND GENERAL COUNSEL, 10250 CONSTELLATION BOULEVARD, LOS ANGELES, CA, United States, 90067
Principal Address: ATTN: CORPORATE SECRETARY, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
ICM, ATTENTION: RICHARD B. LEVY, CHIEF BUSINESS DEVELOPMENT DOS Process Agent OFFICER AND GENERAL COUNSEL, 10250 CONSTELLATION BOULEVARD, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY BERG Chief Executive Officer C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2009-05-26 2010-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-05-26 2010-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-05-19 2009-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-04-25 2009-05-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-29 2007-04-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100427000579 2010-04-27 SURRENDER OF AUTHORITY 2010-04-27
20090902037 2009-09-02 ASSUMED NAME CORP INITIAL FILING 2009-09-02
090526000202 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
090519002668 2009-05-19 BIENNIAL STATEMENT 2009-04-01
070425003153 2007-04-25 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State