Search icon

INTERNATIONAL CREATIVE MANAGEMENT, INC.

Company Details

Name: INTERNATIONAL CREATIVE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (41 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

Chief Executive Officer

Name Role Address
CHRISTOPHER G. SILBERMANN Chief Executive Officer C/O ICM PARTNERS, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-04-25 2013-12-06 Address C/O ICM, 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2007-04-25 2013-12-06 Address ATTN: CORP. SEC., 10250 CONSTELLATION BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
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)
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-08 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-05-08 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-01-30 2003-11-21 Address 8942 WILSHIRE BLVD., BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office)

Filings

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
071119002787 2007-11-19 BIENNIAL STATEMENT 2007-11-01
070425003163 2007-04-25 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
051021002508 2005-10-21 BIENNIAL STATEMENT 2005-11-01
031121002341 2003-11-21 BIENNIAL STATEMENT 2003-11-01
020729000140 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State