Name: | INTEGRATED FACILITIES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2017 (8 years ago) |
Entity Number: | 5159123 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 633 THIRD AVE., 6TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE MCMAHON | Chief Executive Officer | 633 THIRD AVE., 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 633 THIRD AVE., 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-06-27 | 2023-06-02 | Address | 633 THIRD AVE., 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-03-26 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-22 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-22 | 2019-03-26 | Address | 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000896 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210630002121 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190627060147 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
190326000739 | 2019-03-26 | CERTIFICATE OF CHANGE | 2019-03-26 |
170622010359 | 2017-06-22 | CERTIFICATE OF INCORPORATION | 2017-06-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State