INFORMATION MANAGEMENT CONSULTING, INC.

Name: | INFORMATION MANAGEMENT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1996 (29 years ago) |
Date of dissolution: | 28 Jun 2024 |
Entity Number: | 1998093 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W. 15TH ST, APT 5I, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET AIMONE | DOS Process Agent | 22 W. 15TH ST, APT 5I, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JANET AIMONE | Chief Executive Officer | 22 W. 15TH ST , APT 5I, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2024-07-15 | Address | 22 W. 15TH ST , APT 5I, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2024-07-15 | Address | 22 W. 15TH ST, APT 5I, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-17 | 2010-05-12 | Address | 1116 BUTLER RD, UNION, ME, 04862, USA (Type of address: Service of Process) |
2006-03-17 | 2010-05-12 | Address | 1116 BUTLER RD, UNION, ME, 04862, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2010-05-12 | Address | 1116 BUTLER RD, UNION, ME, 04862, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715000827 | 2024-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-28 |
140411002472 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120315002072 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100512002488 | 2010-05-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214003290 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State