Name: | INFORMATION MANAGEMENT SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (28 years ago) |
Entity Number: | 2083534 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 320 EAST 53RDSTREET, #3A, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O PETER ATKINSON, 320 E 53RD ST APT 3A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ATKINSON | Chief Executive Officer | 320 EAST 53RD STREET, #3A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER ATKINSON | DOS Process Agent | 320 EAST 53RDSTREET, #3A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2013-01-14 | Address | 35 HUDSON ST, #2605, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2013-01-14 | Address | 35 HUDSON ST, #2605, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
1998-12-14 | 2006-12-18 | Address | 320 E 53RD ST, APT 3A, NEW YORK, NY, 10022, 5241, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 2006-12-18 | Address | 320 EAST 53RD STREET, APARTMENT 3A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311060191 | 2019-03-11 | BIENNIAL STATEMENT | 2018-11-01 |
161114006704 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141107006966 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
130114006005 | 2013-01-14 | BIENNIAL STATEMENT | 2012-11-01 |
101221002402 | 2010-12-21 | BIENNIAL STATEMENT | 2010-11-01 |
061218002810 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
050103002116 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021023002007 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
010710002905 | 2001-07-10 | BIENNIAL STATEMENT | 2000-11-01 |
981214002210 | 1998-12-14 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State