Name: | IMW CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2003 (22 years ago) |
Entity Number: | 2882789 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
IAN D. WEBBER | Chief Executive Officer | 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
IMW CORPORATION | DOS Process Agent | 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2020-08-21 | Address | 1201 EAST FAYETTE ST, #23, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2020-08-21 | Address | COMFORT KEEPERS, 1201 EAST FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2009-02-24 | 2013-03-26 | Address | 1201 EAST FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2009-02-24 | Address | 1201 E. FAYETTE ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2007-03-20 | 2009-02-24 | Address | 1201 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821060287 | 2020-08-21 | BIENNIAL STATEMENT | 2019-03-01 |
130326002526 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110411002075 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090224002042 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320002522 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State