Search icon

INTERNATIONAL MANAGEMENT GROUP (IMG), INC.

Company Details

Entity Name: INTERNATIONAL MANAGEMENT GROUP (IMG), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jun 2001 (24 years ago)
Date of dissolution: 22 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: F01000003440
FEI/EIN Number 341008380
Address: IMG CENTER, 1360 EAST 9TH STREET, SUITE 100, CLEVELAND, OH, 44114
Mail Address: IMG CENTER, 1360 EAST 9TH STREET, SUITE 100, CLEVELAND, OH, 44114
Place of Formation: OHIO

President

Name Role Address
PYNE GEORGE President IMG CENTER, 1360 E 9TH ST., STE. 100, CLEVELAND, OH, 441141782
STEINER RICHARD President IMG CENTER, 1360 E 9TH ST., STE. 100, CLEVELAND, OH, 441141782

Secretary

Name Role Address
RALEIGH JOHN Secretary IMG CENTER 1360 E 9TH ST., STE. 100, CLEVELAND, OH, 441141782

Director

Name Role Address
RALEIGH JOHN Director IMG CENTER 1360 E 9TH ST., STE. 100, CLEVELAND, OH, 441141782

Treasurer

Name Role Address
PRIP WILLIAM Treasurer 767 FIFTH AVENUE, NEW YORK, NY, 10153

Vice President

Name Role Address
STEINER RICHARD Vice President IMG CENTER, 1360 E 9TH ST., STE. 100, CLEVELAND, OH, 441141782

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-22 No data No data

Documents

Name Date
Withdrawal 2013-02-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State