Search icon

INVESTMENT MANAGEMENT SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS HOFF Chief Executive Officer C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10104

Agent

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

DOS Process Agent

Name Role Address
THOMAS HOFF DOS Process Agent C/O IFS, 1290 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10104

History

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)

Filings

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