Search icon

INTERNATIONAL MUNICIPAL SIGNAL ASSOCIATION, INC.

Headquarter

Company Details

Name: INTERNATIONAL MUNICIPAL SIGNAL ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 03 Sep 1936 (89 years ago)
Date of dissolution: 10 Apr 2018
Entity Number: 38364
ZIP code: 14513
County: New York
Place of Formation: New York
Address: 165 E. UNION STREET, NEWARK, NY, United States, 14513

Agent

Name Role Address
SHARON L. PRUTSMAN Agent 1133 NORTH MAIN STREET, NEWARK, NY, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 E. UNION STREET, NEWARK, NY, United States, 14513

Links between entities

Type:
Headquarter of
Company Number:
F14000001247
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6UTE9
UEI Expiration Date:
2018-05-24

Business Information

Doing Business As:
IMSA
Activation Date:
2017-05-24
Initial Registration Date:
2013-02-14

History

Start date End date Type Value
2003-03-12 2011-04-27 Address 165 E. UNION STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1988-03-10 2008-03-31 Name INTERNATIONAL MUNICIPAL SIGNAL ASSOCIATIONS, INC.
1988-03-10 2003-03-12 Address 1115 NORTH MAIN ST., POB 539, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1938-02-11 1988-03-10 Name INTERNATIONAL MUNICIPAL SIGNAL ASSOCIATIONS, INC.
1936-09-03 1938-02-11 Name NATIONAL MUNICIPAL SIGNAL ASSOCIATION, INC.

Filings

Filing Number Date Filed Type Effective Date
180410000799 2018-04-10 CERTIFICATE OF MERGER 2018-04-10
151130000371 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30
110427001081 2011-04-27 CERTIFICATE OF AMENDMENT 2011-04-27
080331000491 2008-03-31 CERTIFICATE OF AMENDMENT 2008-03-31
030312000446 2003-03-12 CERTIFICATE OF CHANGE 2003-03-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State