INSTITUTE OF MANAGEMENT AND ADMINISTRATION, INC.

Name: | INSTITUTE OF MANAGEMENT AND ADMINISTRATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 793701 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 WASHINGTON PARK, SUITE 1300, NEWARK, NJ, United States, 07102 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PAUL N WOJCIK | Chief Executive Officer | 1801 S BELL STREET, ARLINGTON, VA, United States, 22202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-07 | 2007-12-04 | Address | 3 PARK AVE 30TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-09-07 | 2008-09-11 | Address | IOMA, 3 PARK AVE 30TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-09-03 | 2005-09-07 | Address | 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2007-10-24 | Address | WALTER CONSTON, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-23 | 1998-09-03 | Address | 29 W 35 ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000509 | 2008-12-31 | CERTIFICATE OF MERGER | 2008-12-31 |
080911002744 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
071204003062 | 2007-12-04 | BIENNIAL STATEMENT | 2006-09-01 |
071024000747 | 2007-10-24 | CERTIFICATE OF CHANGE | 2007-10-24 |
050907002444 | 2005-09-07 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State