IMA OF COLORADO, INC.
Branch
Name: | IMA OF COLORADO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1994 (31 years ago) |
Date of dissolution: | 17 Jul 2012 |
Branch of: | IMA OF COLORADO, INC., Colorado (Company Number 19921013153) |
Entity Number: | 1785741 |
ZIP code: | 66614 |
County: | Westchester |
Place of Formation: | Colorado |
Address: | 3024 SW WANAMAKER ROAD, SUITE 203, TOPEKA, KS, United States, 66614 |
Principal Address: | 1550 17TH STREET, SUITE 600, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C/O SUEANN V. SCHULTZ, GENERAL COUNSEL | DOS Process Agent | 3024 SW WANAMAKER ROAD, SUITE 203, TOPEKA, KS, United States, 66614 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J REITER | Chief Executive Officer | 1550 7TH ST, STE 600, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-02-18 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-15 | 2005-02-18 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-22 | 2004-04-15 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-22 | 2005-02-18 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717000378 | 2012-07-17 | SURRENDER OF AUTHORITY | 2012-07-17 |
120229002920 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100219002042 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080220002742 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060309002763 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State