INTERNATIONAL CREATIVE MANAGEMENT, INC.

Name: | INTERNATIONAL CREATIVE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1983 (42 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 881156 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: CORP. SEC., 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER G. SILBERMANN | Chief Executive Officer | C/O ICM PARTNERS, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2013-12-06 | Address | ATTN: CORP. SEC., 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2007-04-25 | 2013-12-06 | Address | C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2007-04-25 | Address | ATTN:CORPORATE SECRETARY, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office) |
2002-07-29 | 2009-05-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2009-05-26 | 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 |
---|---|---|---|
160120000504 | 2016-01-20 | CERTIFICATE OF TERMINATION | 2016-01-20 |
131206006211 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111205002454 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091106002724 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
090526000128 | 2009-05-26 | CERTIFICATE OF CHANGE | 2009-05-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State