Name: | INVESTMENT MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1992 (33 years ago) |
Entity Number: | 1618943 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
THOMAS HOFF | Chief Executive Officer | C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS HOFF | DOS Process Agent | C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2016-07-25 | Address | C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2010-05-03 | 2016-07-25 | Address | C/O 1FS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2016-07-25 | Address | C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2010-05-03 | Address | C/O IFS, 1290 AVE OF AMERICAS / 10TH FL, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2010-05-03 | Address | C/O IFS, 1290 AVE OF AMERICAS / 10TH FL, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305006727 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160725006224 | 2016-07-25 | BIENNIAL STATEMENT | 2016-03-01 |
140303006220 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120516002061 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State