Name: | IMAG CONSULTING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2007 (18 years ago) |
Entity Number: | 3467060 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 CENTRAL PARK SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMAG CONSULTING SERVICES, LLC 401(K) PLAN | 2012 | 208376628 | 2013-11-25 | IMAG CONSULTING SERVICES, LLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-11-25 |
Name of individual signing | JOYCE PETERSON |
Name | Role | Address |
---|---|---|
C/O GARY E. PETERSON | DOS Process Agent | 240 CENTRAL PARK SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2021-01-05 | Address | 240 CENTRAL PARK SOUTH, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-01-09 | 2019-01-18 | Address | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-24 | 2013-01-09 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 2911, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060965 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190118060151 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170215006056 | 2017-02-15 | BIENNIAL STATEMENT | 2017-01-01 |
150218006031 | 2015-02-18 | BIENNIAL STATEMENT | 2015-01-01 |
130109006217 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110125002729 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
070810000654 | 2007-08-10 | CERTIFICATE OF PUBLICATION | 2007-08-10 |
070124000815 | 2007-01-24 | ARTICLES OF ORGANIZATION | 2007-01-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State