Search icon

IMAGING FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGING FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 14 Oct 2016
Entity Number: 1069415
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DIANE L. COOPER Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2010-04-02 2016-03-24 Address 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2010-04-02 2016-03-24 Address 300 E JOHN CAREPEUTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-04-02 Address 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-03-25 2008-07-02 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-04-02 Address 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-14955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161014000714 2016-10-14 CERTIFICATE OF TERMINATION 2016-10-14
160324006101 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140324006047 2014-03-24 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State