Search icon

I-M REALTY CORP.

Company Details

Name: I-M REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889332
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: PO BOX 237, FARMINGVILLE, NY, United States, 11738
Principal Address: 5 PINEAIRE DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MAGGIO Chief Executive Officer PO BOX 237, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
ANDREW MAGGIO DOS Process Agent PO BOX 237, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2024-12-16 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Chief Executive Officer)
2007-04-27 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Chief Executive Officer)
2007-04-27 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2005-07-14 2007-04-27 Address 5 PINEAIRE DR, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-04-27 Address 5 PINEAIRE DR, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Principal Executive Office)
2003-04-01 2007-04-27 Address FIVE PINEAIRE DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2003-04-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216000088 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210408060225 2021-04-08 BIENNIAL STATEMENT 2021-04-01
151204006045 2015-12-04 BIENNIAL STATEMENT 2015-04-01
130701006091 2013-07-01 BIENNIAL STATEMENT 2013-04-01
110509002506 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090407003565 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070427002743 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050714002320 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030401000419 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State