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
Name | Role | Address |
---|---|---|
CLAUDETTE CHIN-PLASCHKA | Chief Executive Officer | 61 WINSTON DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CLAUDETTE CHIN-PLASCHKA | DOS Process Agent | 61 WINSTON DRIVE, SMITHTOWN, NY, United States, 11787 |
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) |
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