Search icon

I E M GROUP INC

Company Details

Name: I E M GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502483
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 805 57TH STREET, 4/FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NYCQVDN5BAH4 2024-03-26 805 57TH ST # 4FL, BROOKLYN, NY, 11220, 3697, USA 805 57TH ST #4FL, BROOKLYN, NY, 11220, USA

Business Information

Division Name I E M GROUP INC
Division Number I E M GROU
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-03-29
Initial Registration Date 2021-04-26
Entity Start Date 2013-12-18
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IMAY LEUNG
Address 805 57TH ST #4FL, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name IMAY LEUNG
Address 805 57TH ST #4FL, BROOKLYN, NY, 11220, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
I E M GROUP INC DOS Process Agent 805 57TH STREET, 4/FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
I-MAY LEUNG Chief Executive Officer 805 57TH STREET, 4/FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 805 57TH STREET, 4/FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-12-18 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-18 2025-02-25 Address 5609 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003046 2025-02-25 BIENNIAL STATEMENT 2025-02-25
211223001846 2021-12-23 BIENNIAL STATEMENT 2021-12-23
131218010025 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State