Name: | IMA ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2007 (18 years ago) |
Entity Number: | 3556816 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Kansas |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 430 E Douglas Ave Ste 400, WICHITA, KS, United States, 67202 |
Name | Role | Address |
---|---|---|
RICHARD HOLT | Chief Executive Officer | 430 E DOUGLAS AVE STE 400, WICHITA, KS, United States, 67202 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 430 E DOUGLAS AVE STE 400, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 8200 E 32ND STREET N, STE 100, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 8200 E 32ND STREET N, STE 100, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-06-24 | Address | 430 E DOUGLAS AVE STE 400, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 430 E DOUGLAS AVE STE 400, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001246 | 2024-06-21 | CERTIFICATE OF AMENDMENT | 2024-06-21 |
230802003878 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210818000986 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190801060356 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180104000494 | 2018-01-04 | CERTIFICATE OF AMENDMENT | 2018-01-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State