EFFECTIVE INFORMATION MANAGEMENT ASSISTANTS INC.

Name: | EFFECTIVE INFORMATION MANAGEMENT ASSISTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2011 (14 years ago) |
Entity Number: | 4087664 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | EIMA is a boutique information management services company specializing in healthcare data serving a B2B target market. We are located in Long Island NY but serve clients in all boroughs of New York. We have less than five (5) employees We provide customized and creative solutions for quality and performance improvement. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 215 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Contact Details
Website http://www.eima-inc.com
Phone +1 516-324-8448
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TANNASIA ROSELLA GONZALEZ | Chief Executive Officer | 215 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 215 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-04-30 | Address | 215 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 215 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-04-01 | 2025-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430027003 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240401040093 | 2024-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-01 |
230510002905 | 2023-05-10 | BIENNIAL STATEMENT | 2023-04-01 |
190509060004 | 2019-05-09 | BIENNIAL STATEMENT | 2019-04-01 |
161227006000 | 2016-12-27 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State