Name: | INTERNATIONAL MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2001 (24 years ago) |
Entity Number: | 2650096 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 260 Lansdowne Avenue, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL ROGG | Chief Executive Officer | 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
RANDALL ROGG | DOS Process Agent | 260 Lansdowne Avenue, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-08 | 2025-02-08 | Address | 208 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2025-02-08 | 2025-02-08 | Address | 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2025-02-08 | Address | 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2025-02-08 | Address | 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2003-08-21 | 2013-08-12 | Address | 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000362 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
230206003675 | 2023-02-06 | BIENNIAL STATEMENT | 2021-06-01 |
130812002176 | 2013-08-12 | BIENNIAL STATEMENT | 2013-06-01 |
110616003185 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090807002684 | 2009-08-07 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State