Search icon

IMS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: IMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1990 (34 years ago)
Date of dissolution: 09 Nov 2007
Branch of: IMS, INC., Connecticut (Company Number 0135822)
Entity Number: 1497581
ZIP code: 60026
County: Suffolk
Place of Formation: Connecticut
Address: C/O ANIXTER INC., 2301 PATRIOT BLVD., GLENVIEW, IL, United States, 60026
Principal Address: 340 PROGRESS DRIVE, MANCHESTER, CT, United States, 06040

Chief Executive Officer

Name Role Address
GIULIO BERARDESCA Chief Executive Officer 340 PROGRESS DR, MANCHESTER, CT, United States, 06040

DOS Process Agent

Name Role Address
MICHELE NELSON DOS Process Agent C/O ANIXTER INC., 2301 PATRIOT BLVD., GLENVIEW, IL, United States, 60026

History

Start date End date Type Value
2001-01-17 2007-11-09 Address UPDIKE, KELLEY & SPELLACY, 1 STATE ST, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
1992-12-29 2006-11-29 Address 340 PROGRESS DRIVE, MANCHESTER, CT, 06040, USA (Type of address: Chief Executive Officer)
1990-12-26 2001-01-17 Address MARONE, MESSINA & SEIFEL, P.C., 10 MELROSE DRIVE, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071109000611 2007-11-09 SURRENDER OF AUTHORITY 2007-11-09
061129002765 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050106002178 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021126002568 2002-11-26 BIENNIAL STATEMENT 2002-12-01
010117002098 2001-01-17 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State