Search icon

IFM AMERICAS INC.

Company Details

Name: IFM AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2014 (11 years ago)
Entity Number: 4591760
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 400 Renaissance Center, Suite 2600, Detroit, MI, United States, 48243

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JENS MONSEES Chief Executive Officer 155 CLARENCE STREET, LEVEL 5, SYDNEY, Australia, NSW 2000

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 3 MINNA CLOSE, BELROSE, AUS (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 155 CLARENCE STREET, LEVEL 5, SYDNEY, AUS (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 3 MINNA CLOSE, BELROSE, 2085, AUS (Type of address: Chief Executive Officer)
2020-07-17 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-01 2020-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-08 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-08 2024-06-27 Address 3 MINNA CLOSE, BELROSE, 2085, AUS (Type of address: Chief Executive Officer)
2016-10-14 2018-08-08 Address 357-373 WARRINGAH ROAD, FRENCHS FOREST, 2086, AUS (Type of address: Chief Executive Officer)
2014-06-12 2018-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001154 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220724000659 2022-07-24 BIENNIAL STATEMENT 2022-06-01
200717060591 2020-07-17 BIENNIAL STATEMENT 2020-06-01
191001000306 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
SR-105175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180808006621 2018-08-08 BIENNIAL STATEMENT 2018-06-01
161014006081 2016-10-14 BIENNIAL STATEMENT 2016-06-01
140612000876 2014-06-12 APPLICATION OF AUTHORITY 2014-06-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State