ICM ARTISTS PRODUCTIONS, INC.

Name: | ICM ARTISTS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1984 (40 years ago) |
Date of dissolution: | 10 Jan 2007 |
Entity Number: | 963098 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O ICM INC ATTN: CORP. SEC, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID V FOSTER | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, 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 | 1997-09-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-29 | 1997-09-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-05-13 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070110000780 | 2007-01-10 | CERTIFICATE OF TERMINATION | 2007-01-10 |
041122002514 | 2004-11-22 | BIENNIAL STATEMENT | 2004-12-01 |
021211002219 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
020729000011 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
020523002573 | 2002-05-23 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State