Name: | IMIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2001 (24 years ago) |
Entity Number: | 2648410 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMIG, INC. | DOS Process Agent | 215 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MARK GENOA | Chief Executive Officer | 12 ESSINGTON LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-27 | 2021-06-01 | Address | 303 SMITH ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2013-06-27 | 2021-06-01 | Address | 303 SMITH ST, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2007-06-14 | 2013-06-27 | Address | 303 SMITH STREET / SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2007-06-14 | 2013-06-27 | Address | 1119 COURT NORTH DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2013-06-27 | Address | 303 SMITH STREET / SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061061 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
130627002484 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110712002011 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090703002744 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070614002394 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State