Search icon

IMA GROUP INC.

Company Details

Name: IMA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2646731
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY / SUITE 700, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 0.02

Type PAR VALUE

Chief Executive Officer

Name Role Address
FOSTER J.P. LIAO Chief Executive Officer 401 BROADWAY / SUITE 700, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY / SUITE 700, NEW YORK, NY, United States, 10013

Agent

Name Role Address
FOSTER JUNPING LIAO Agent 401 BROADWAY STE 707, NEW YORK, NY, 10013

History

Start date End date Type Value
2005-08-18 2007-08-17 Address 401 BROADWAY, STE 700, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-08-17 Address 401 BROADWAY, STE 700, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-08-18 2007-08-17 Address 401 BROADWAY, STE 700, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-06-05 2005-08-18 Address 401 BROADWAY STE 707, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1845175 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070817003091 2007-08-17 BIENNIAL STATEMENT 2007-06-01
050818002767 2005-08-18 BIENNIAL STATEMENT 2005-06-01
010605000516 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State