Search icon

IFMG SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IFMG SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1991 (34 years ago)
Date of dissolution: 18 Sep 2015
Entity Number: 1554109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL WEISS Chief Executive Officer 100MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2007-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-29 2007-06-14 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2005-07-29 2007-06-14 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2000-08-29 2005-07-29 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150918000564 2015-09-18 CERTIFICATE OF TERMINATION 2015-09-18
070614002584 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050729002740 2005-07-29 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State