Name: | I.M. SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2005 (19 years ago) |
Entity Number: | 3252524 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Maryland |
Principal Address: | 1 Research Ct, Suite 450, Rockville, MD, United States, 20850 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
I.M. SYSTEMS GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMELDA MARTIN | Chief Executive Officer | 1 RESEARCH CT, SUITE 450, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 3206 TOWER OAKS BLVD, STE 300, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-05 | 2019-09-04 | Address | 3206 TOWER OAKS BLVD, STE 300, ROCKVILLE, MD, 20852, USA (Type of address: Principal Executive Office) |
2011-10-19 | 2023-09-01 | Address | 3206 TOWER OAKS BLVD, STE 300, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2013-09-05 | Address | 3206 TOWER OAKS BLVD, STE 300, ROCKVILLE, MD, 20852, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-06 | 2011-09-08 | Address | 6259 EXECUTIVE BOULEVARD, ROCKVILLE, MD, 20852, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001650 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000456 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060881 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007386 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903006929 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130905006234 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
111019002612 | 2011-10-19 | BIENNIAL STATEMENT | 2011-09-01 |
110908000575 | 2011-09-08 | CERTIFICATE OF CHANGE | 2011-09-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State