Search icon

INTERNATIONAL MARKETING, ADMINISTRATION & INSURANCE BROKERAGE CORPORATION OF MASSACHUSETTS

Company Details

Name: INTERNATIONAL MARKETING, ADMINISTRATION & INSURANCE BROKERAGE CORPORATION OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763864
ZIP code: 12210
County: Albany
Place of Formation: Massachusetts
Address: 2822 Washington Ave St 805-A, Albany, NY, United States, 12210
Principal Address: 275 TURNPIKE STREET, SUITE 300, CANTON, MA, United States, 02021

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 2822 Washington Ave St 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
EDWARD KLAYMAN Chief Executive Officer 275 TURNPIKE STREET, SUITE 300, CANTON, MA, United States, 02021

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 275 TURNPIKE STREET, SUITE 300, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-07 Address 275 TURNPIKE STREET, SUITE 300, CANTON, MA, 02021, USA (Type of address: Service of Process)
2017-01-10 2025-01-07 Address 275 TURNPIKE STREET, SUITE 300, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2011-04-11 2021-01-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-04-11 2025-01-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107000837 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103000632 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060008 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060355 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170110006848 2017-01-10 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State