IFM SYSTEMS INC.

Name: | IFM SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075713 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507 |
Address: | 120 E MAIN STREET, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SINGLETON DAVIS & SINGLETON | DOS Process Agent | 120 E MAIN STREET, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ROBERT R DELLENTASH | Chief Executive Officer | 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2012-10-22 | Address | 55 SMITH AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2004-11-30 | 2010-11-01 | Address | 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-10-06 | 2004-11-30 | Address | 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-01-04 | 2000-10-06 | Address | 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-01-04 | 2000-10-06 | Address | 117 PAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110001851 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
181003006199 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161108006502 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
141118002018 | 2014-11-18 | BIENNIAL STATEMENT | 2014-10-01 |
121022006098 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State