Search icon

INDUSTRIAL MAINTENANCE SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL MAINTENANCE SPECIALISTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2007 (18 years ago)
Date of dissolution: 20 Jul 2016
Entity Number: 3479933
ZIP code: 46933
County: New York
Place of Formation: Indiana
Address: 6132 INDUSTRIAL DRIVE, GAS CITY, IN, United States, 46933

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6132 INDUSTRIAL DRIVE, GAS CITY, IN, United States, 46933

Chief Executive Officer

Name Role Address
RONDA J JONES Chief Executive Officer 6132 INDUSTRIAL DRIVE, GAS CITY, IN, United States, 46933

History

Start date End date Type Value
2012-08-27 2016-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2016-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-10 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-10 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-22 2010-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160720000073 2016-07-20 SURRENDER OF AUTHORITY 2016-07-20
130221006235 2013-02-21 BIENNIAL STATEMENT 2013-02-01
120827001486 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120730000407 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110311003011 2011-03-11 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State