Search icon

IMA MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMA MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 2029292
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, STE 1#185, 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
IMA MANAGEMENT GROUP, INC. DOS Process Agent 265 SUNRISE HIGHWAY, STE 1#185, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LAWRENCE J DONNELLY Chief Executive Officer 265 SUNRISE HIGHWAY, STE 1#185, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2012-05-08 2021-12-31 Address 265 SUNRISE HIGHWAY, STE 1#185, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process)
2012-05-08 2021-12-31 Address 265 SUNRISE HIGHWAY, STE 1#185, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Chief Executive Officer)
2008-05-19 2012-05-08 Address 265 SUNRISE HIGHWAY, STE 1-185, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process)
2008-05-19 2012-05-08 Address 265 SUNRISE HIGHWAY, STE 1-185, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Chief Executive Officer)
2008-05-19 2012-05-08 Address 265 SUNRISE HIGHWAY, STE 1-185, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211231001145 2021-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-30
200504060634 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006379 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120508006065 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100519002259 2010-05-19 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State