Search icon

INTERNATIONAL MANAGEMENT SERVICES CORP.

Company Details

Name: INTERNATIONAL MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 821293
ZIP code: 11030
County: New York
Place of Formation: New York
Address: P.O. BOX 521, MANHASSET, NY, United States, 11030
Principal Address: 1029 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 521, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT H. THORNTON Chief Executive Officer POST OFFICE BOX 521, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1983-02-09 1993-09-13 Address 551 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1381776 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930913002834 1993-09-13 BIENNIAL STATEMENT 1993-02-01
A949125-3 1983-02-09 CERTIFICATE OF INCORPORATION 1983-02-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State