Search icon

INFORMATION MANAGEMENT SUPPORT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER ATKINSON Chief Executive Officer 320 EAST 53RD STREET, #3A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER ATKINSON DOS Process Agent 320 EAST 53RDSTREET, #3A, NEW YORK, NY, United States, 10022

History

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)

Filings

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