Search icon

IMS HEALTH TRANSPORTATION SERVICES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMS HEALTH TRANSPORTATION SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1986 (39 years ago)
Date of dissolution: 13 Nov 2012
Entity Number: 1053280
ZIP code: 06810
County: New York
Place of Formation: Delaware
Address: 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, United States, 06810
Principal Address: 83 WOOSTER HEIGHTS RD, STE 501, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, United States, 06810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SEAN ASCHER Chief Executive Officer 83 WOOSTER HEIGHTS RD, STE 501, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0679698
State:
CONNECTICUT

History

Start date End date Type Value
2008-02-22 2012-02-27 Address 901 MAIN AVE STE 612, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2008-02-22 2012-02-27 Address 901 MAIN AVE STE 612, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2006-03-13 2008-02-22 Address 1499 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2004-02-18 2008-02-22 Address 1499 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Principal Executive Office)
2004-02-18 2006-03-13 Address 1499 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121113000879 2012-11-13 SURRENDER OF AUTHORITY 2012-11-13
120227002537 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100316003001 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080222002302 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060313002914 2006-03-13 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State