Search icon

IMS INFRASTRUCTURE MANAGEMENT SERVICES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 N. ROOSEVELT AVE, SUITE 131, CHANDLER, AZ, United States, 85226

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN SMITH Chief Executive Officer 116 N ROOSEVELT AVE, STE 131, CHANDLER, AZ, United States, 85226

History

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)

Filings

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