Search icon

INSTITUTE FOR SUPPLY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTE FOR SUPPLY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 10 Mar 1965 (60 years ago)
Date of dissolution: 01 Sep 2020
Entity Number: 185255
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0RS29
UEI Expiration Date:
2020-08-26

Business Information

Doing Business As:
CAPS RESEARCH DEPT
Division Name:
INSTITUTE FOR SUPPLY MANAGEMENT
Division Number:
INSTITUTE
Activation Date:
2019-09-10
Initial Registration Date:
2001-03-09

History

Start date End date Type Value
2001-06-12 2018-02-05 Address CHIEF EXECUTIVE OFFICER, 2055 EAST CENTENNIAL CIRCLE, TEMPE, AZ, 85284, USA (Type of address: Service of Process)
2000-05-04 2001-06-12 Address PURCHASING MANAGEMENT, INC., 2055 E. CENTENNIAL CIRCLE, TEMPE, AZ, 22160, USA (Type of address: Service of Process)
1997-05-07 2000-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-07 2001-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-06-08 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827000349 2020-08-27 CERTIFICATE OF MERGER 2020-09-01
180205000700 2018-02-05 CERTIFICATE OF AMENDMENT 2018-02-05
010612000888 2001-06-12 CERTIFICATE OF AMENDMENT 2001-06-12
000504000139 2000-05-04 CERTIFICATE OF AMENDMENT 2000-05-04
970507000652 1997-05-07 CERTIFICATE OF CHANGE 1997-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State