Search icon

IMANI MANAGEMENT, INC.

Company Details

Name: IMANI MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838367
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 412 MALCOLM X BLVD, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANGEL LAVERGNE Chief Executive Officer 412 MALCOLM X BLVD, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-27 2024-07-08 Address 412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-25 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-17 2024-06-27 Address 412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708002217 2024-07-08 BIENNIAL STATEMENT 2024-07-08
240627001153 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
200417060437 2020-04-17 BIENNIAL STATEMENT 2018-07-01
080919002789 2008-09-19 BIENNIAL STATEMENT 2008-07-01
980731002105 1998-07-31 BIENNIAL STATEMENT 1998-07-01
960722002151 1996-07-22 BIENNIAL STATEMENT 1996-07-01
940722000019 1994-07-22 CERTIFICATE OF INCORPORATION 1994-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205175 Fair Labor Standards Act 2022-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-21
Termination Date 2023-03-31
Date Issue Joined 2022-09-30
Pretrial Conference Date 2022-10-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name IMANI MANAGEMENT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State