Name: | IMAGEWAVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1986 (39 years ago) |
Entity Number: | 1118902 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN ST., NEW YORK, NY, United States, 10038 |
Principal Address: | 50 N BERGEN PL, APT 4D, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA HELD | Chief Executive Officer | 50 N BERGEN PL, APT 4D, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MARK D. MERMEL, ESQ. | DOS Process Agent | 111 JOHN ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 2006-09-27 | Address | 50 N BERGEN PL, FREEPORT, NY, 11520, 3042, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2006-09-27 | Address | 50 N BERGEN PL, FREEPORT, NY, 11520, 3042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101115002296 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
080929002027 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
060927002147 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041122002253 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021003002104 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State