Search icon

INNOVATIVE MANAGEMENT SOLUTIONS, INC.

Company Details

Name: INNOVATIVE MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312419
ZIP code: 11787
County: Kings
Place of Formation: New York
Address: 61 WINSTON DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDETTE CHIN-PLASCHKA Chief Executive Officer 61 WINSTON DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CLAUDETTE CHIN-PLASCHKA DOS Process Agent 61 WINSTON DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2007-04-24 2012-12-11 Address 61 WINSTON DRIVE, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Service of Process)
2007-04-24 2012-12-11 Address 61 WINSTON DRIVE, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Chief Executive Officer)
2007-04-24 2012-12-11 Address 61 WINSTON DRIVE, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Principal Executive Office)
2000-12-18 2007-04-24 Address 61 WINSTON DR, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Service of Process)
2000-12-18 2007-04-24 Address 61 WINSTON DR, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Principal Executive Office)
2000-12-18 2007-04-24 Address 61 WINSTON DR, SMITHTOWN, NY, 11787, 3921, USA (Type of address: Chief Executive Officer)
1995-04-05 2000-12-18 Address 275 HALF MILE RD, CENTRAL ISLIP, NY, 11722, 2522, USA (Type of address: Chief Executive Officer)
1995-04-05 2000-12-18 Address 275 HALF MILE RD, CENTRAL ISLIP, NY, 11722, 2522, USA (Type of address: Principal Executive Office)
1995-04-05 2000-12-18 Address 275 HALF MILE RD, CENTRAL ISLIP, NY, 11722, 2522, USA (Type of address: Service of Process)
1988-12-09 1995-04-05 Address 216 ST. MARKS AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006609 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101223002407 2010-12-23 BIENNIAL STATEMENT 2010-12-01
090206002183 2009-02-06 BIENNIAL STATEMENT 2008-12-01
070424002369 2007-04-24 BIENNIAL STATEMENT 2006-12-01
051005002541 2005-10-05 BIENNIAL STATEMENT 2004-12-01
040423002536 2004-04-23 BIENNIAL STATEMENT 2002-12-01
001218002432 2000-12-18 BIENNIAL STATEMENT 2000-12-01
990406002557 1999-04-06 BIENNIAL STATEMENT 1998-12-01
970117002180 1997-01-17 BIENNIAL STATEMENT 1996-12-01
950405002058 1995-04-05 BIENNIAL STATEMENT 1993-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State