Name: | IMS INFRASTRUCTURE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1999 (26 years ago) |
Date of dissolution: | 13 Feb 2007 |
Branch of: | IMS INFRASTRUCTURE MANAGEMENT SERVICES, INC., Illinois (Company Number CORP_59064665) |
Entity Number: | 2416198 |
ZIP code: | 85226 |
County: | New York |
Place of Formation: | Illinois |
Address: | 116 N. ROOSEVELT AVE, SUITE 131, CHANDLER, AZ, United States, 85226 |
Principal Address: | 116 N ROOSEVELT AVE, STE 131, CHANDLER, AZ, United States, 85223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 N. ROOSEVELT AVE, SUITE 131, CHANDLER, AZ, United States, 85226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN SMITH | Chief Executive Officer | 116 N ROOSEVELT AVE, STE 131, CHANDLER, AZ, United States, 85226 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-24 | 2005-11-17 | Address | 16000 COLLEGE BOULEVARD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2005-11-17 | Address | ATTN: MICHAEL YOST, 16000 COLLEGE BLVD, LENEXA, KS, 66219, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2003-09-24 | Address | 16000 COLLEGE BOULEVARD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2003-09-24 | Address | 16000 COLLEGE BLVD, LENEXA, KS, 66219, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2007-02-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-09-07 | 2007-02-13 | Address | C/O TERRACON INC ATTN JULIA L, MCDONALD/16000 COLLEGE BLVD, LENEXA, KS, 66219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070213000567 | 2007-02-13 | SURRENDER OF AUTHORITY | 2007-02-13 |
051117002863 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
030924002140 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
010914002539 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
990907000235 | 1999-09-07 | APPLICATION OF AUTHORITY | 1999-09-07 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State