Search icon

INTERNET MARKETING GROUP, LTD.

Company Details

Name: INTERNET MARKETING GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 years ago)
Entity Number: 1879126
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 55 MAPLE AVE STE 106, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 MAPLE AVE STE 106, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DAVID PASTERNACK Chief Executive Officer 55 MAPLE AVE STE 106, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113243191
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-23 2006-11-27 Address 55 MAPLE AVE STE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1996-12-23 2006-11-27 Address 55 MAPLE AVE STE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1996-12-23 2006-11-27 Address 55 MAPLE AVE STE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-12-27 1996-12-23 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229002707 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081215002532 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061127002115 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050111002827 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021118002427 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State