Search icon

IMEG CONSULTANTS CORP.

Headquarter

Company Details

Name: IMEG CONSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1910 (115 years ago)
Entity Number: 29472
ZIP code: 12207
County: New York
Principal Address: 623 26tha ve., ROCK ISLAND, IL, United States, 61201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 309-793-3383

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of IMEG CONSULTANTS CORP., MISSISSIPPI 1378675 MISSISSIPPI
Headquarter of IMEG CONSULTANTS CORP., Alaska 10223763 Alaska
Headquarter of IMEG CONSULTANTS CORP., Alabama 001-063-137 Alabama
Headquarter of IMEG CONSULTANTS CORP., MINNESOTA c1b03f80-eaab-ed11-9068-00155d01c614 MINNESOTA
Headquarter of IMEG CONSULTANTS CORP., KENTUCKY 1260265 KENTUCKY
Headquarter of IMEG CONSULTANTS CORP., COLORADO 20231168369 COLORADO
Headquarter of IMEG CONSULTANTS CORP., FLORIDA F23000000898 FLORIDA
Headquarter of IMEG CONSULTANTS CORP., RHODE ISLAND 001754933 RHODE ISLAND
Headquarter of IMEG CONSULTANTS CORP., CONNECTICUT 2728858 CONNECTICUT
Headquarter of IMEG CONSULTANTS CORP., IDAHO 5116708 IDAHO
Headquarter of IMEG CONSULTANTS CORP., ILLINOIS CORP_74133029 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNE6KNC4E2M6 2024-07-10 623 26TH AVE, ROCK ISLAND, IL, 61201, 5263, USA 623 26TH AVE, ROCK ISLAND, IL, 61201, USA

Business Information

Doing Business As IMEG
URL www.imegcorp.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2017-02-22
Entity Start Date 1910-02-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541360, 541370, 541420, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOLLY FOLEY
Role CHIEF MARKETING OFFICER
Address 623 26TH AVE, ROCK ISLAND, IL, 61201, USA
Government Business
Title PRIMARY POC
Name STEVE RHOADES
Role PRINCIPAL
Address 15 SUNNEN DRIVE, ST. LOUIS, MO, 63143, USA
Title ALTERNATE POC
Name PATRICK CAMPION
Role COMPLIANCE PROGRAM MANAGER
Address 623 26TH AVENUE, ROCK ISLAND, IL, 61201, USA
Past Performance
Title ALTERNATE POC
Name JESSICA HARRISON
Role PROCUREMENT MANAGER
Address 623 26TH AVENUE, ROCK ISLAND, IL, 61201, USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL D. VANDUYNE Chief Executive Officer 623 26TH AVE., ROCK ISLAND, IL, United States, 61201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-12-17 2024-12-17 Address 623 26TH AVE., ROCK ISLAND, IL, 61201, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 0.0001
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.0001
2024-12-17 2024-12-17 Address 370 INTERLOCKEN BLVD, SUITE 200, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1412 BROADWAY, SUITE 1620, NEW YORK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-12-16 2024-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-16 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-12-16 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
241217001387 2024-12-17 CERTIFICATE OF MERGER 2024-12-17
241216002702 2024-12-16 CERTIFICATE OF MERGER 2024-12-16
241216002689 2024-12-16 CERTIFICATE OF MERGER 2024-12-16
241216002673 2024-12-16 CERTIFICATE OF MERGER 2024-12-16
240925001485 2024-09-24 CERTIFICATE OF MERGER 2024-10-01
240501039507 2024-05-01 CERTIFICATE OF MERGER 2024-05-01
240206001062 2024-02-06 BIENNIAL STATEMENT 2024-02-06
240130016671 2024-01-30 CERTIFICATE OF MERGER 2024-01-30
240118002356 2024-01-17 CERTIFICATE OF MERGER 2024-01-17
240117003397 2024-01-17 CERTIFICATE OF AMENDMENT 2024-01-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State