Name: | ICIMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2018 (6 years ago) |
Entity Number: | 5449230 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 CRAWFORDS CORNER ROAD, SUITE 3100, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON EDELBOIM | Chief Executive Officer | 101 CRAWFORDS CORNER ROAD, SUITE 3100, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 101 CRAWFORDS CORNER ROAD, SUITE 3100, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-07 | Address | 101 CRAWFORDS CORNER ROAD, SUITE 3100, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2018-11-27 | 2024-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003891 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221104001283 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201102060178 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181127000520 | 2018-11-27 | APPLICATION OF AUTHORITY | 2018-11-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106134 | Patent | 2021-07-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DATREC, LLC |
Role | Plaintiff |
Name | ICIMS, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State