Name: | IMD SOFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2015 (9 years ago) |
Entity Number: | 4824884 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 ANTARES DR, OTTAWA, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF BENDER | Chief Executive Officer | 1 ANTARES DR, SUITE 40, OTTAWA, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 1 ANTARES DR STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 1 ANTARES DR, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 1 ANTARES DR, SUITE 40, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2020-06-11 | 2023-09-21 | Address | 1 ANTARES DR STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2015-09-24 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921002920 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210922002472 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
200611060145 | 2020-06-11 | BIENNIAL STATEMENT | 2019-09-01 |
150924000729 | 2015-09-24 | APPLICATION OF AUTHORITY | 2015-09-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State