Search icon

INTERNATIONAL GRAPHICS MANAGEMENT SERVICES LTD.

Company Details

Name: INTERNATIONAL GRAPHICS MANAGEMENT SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479675
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 131 E 59TH ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROMEL DUVERGER Chief Executive Officer 131 E 59TH ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-10 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-10 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-01 2002-07-10 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-03-01 2002-07-10 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000985 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120817001062 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
020710000964 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
020311002002 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000301000113 2000-03-01 CERTIFICATE OF INCORPORATION 2000-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State