Name: | INTEGRATION MANAGEMENT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2018 (7 years ago) |
Entity Number: | 5303740 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 311 S WACKER DR, SUITE 6125, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GILBERTO SARIAN | Chief Executive Officer | RUA JERONIMO DA VEIGA 45-5, 11 E 15, CEP 04536-000 BR, ANDAR-ITAIM, Brazil |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | RUA JERONIMO DA VEIGA 45-5, 11 E 15, CEP 04536-000 BR, ANDAR-ITAIM, BRA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 36 DOVER STREET, V, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-03-19 | 2024-11-08 | Address | 36 DOVER STREET, V, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-06 | 2024-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-17 | 2020-01-06 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-09-17 | 2020-01-06 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-03-14 | 2018-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003769 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
200319060058 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
200106000117 | 2020-01-06 | CERTIFICATE OF CHANGE | 2020-01-06 |
180917000520 | 2018-09-17 | CERTIFICATE OF CHANGE | 2018-09-17 |
180314000328 | 2018-03-14 | APPLICATION OF AUTHORITY | 2018-03-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State