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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY BERG | Chief Executive Officer | C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
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) |
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