IMAGING FINANCIAL SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANE L. COOPER | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State