Search icon

IMC ASSET MANAGEMENT INC.

Company Details

Name: IMC ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2007 (18 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 3546075
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: ATTN: PAUL K. MORTON, 77 WEST WACKER DR, STE 2500, CHICAGO, IL, United States, 60601
Principal Address: 500 FIFTH AVE STE 3530, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
GREENBERG TRAURIG, LLP DOS Process Agent ATTN: PAUL K. MORTON, 77 WEST WACKER DR, STE 2500, CHICAGO, IL, United States, 60601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
INGEBORG SCHEPERS Chief Executive Officer 500 FIFTH AVE STE 3530, NEW YORK, NY, United States, 10110

Form 5500 Series

Employer Identification Number (EIN):
260160473
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-07 2013-07-18 Address 500 FIFTH AVE STE 3530, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2010-09-30 2011-09-07 Address 500 FIFTH AVE STE 3530, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160808000216 2016-08-08 CERTIFICATE OF TERMINATION 2016-08-08
130718006201 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110907002836 2011-09-07 BIENNIAL STATEMENT 2011-07-01
100930002877 2010-09-30 BIENNIAL STATEMENT 2009-07-01
090603000012 2009-06-03 CERTIFICATE OF AMENDMENT 2009-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State