Search icon

INFORMATION MANAGEMENT CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JANET AIMONE DOS Process Agent 22 W. 15TH ST, APT 5I, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JANET AIMONE Chief Executive Officer 22 W. 15TH ST , APT 5I, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State