Search icon

IMAG CONSULTING SERVICES LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2126972424
Plan sponsor’s address 1270 AVENUE OF THE AMERICAS, SUITE 2911, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing JOYCE PETERSON

DOS Process Agent

Name Role Address
C/O GARY E. PETERSON DOS Process Agent 240 CENTRAL PARK SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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