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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENS MONSEES | Chief Executive Officer | 155 CLARENCE STREET, LEVEL 5, SYDNEY, Australia, NSW 2000 |
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) |
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