IMAGINE ME! INC.

Name: | IMAGINE ME! INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1644497 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 306 WEST 37TH ST STE 5B, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ABAJIAN | DOS Process Agent | 306 WEST 37TH ST STE 5B, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GUN-MARIE ABAJIAN | Chief Executive Officer | 306 WEST 37TH ST STE 5B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-26 | 2006-05-30 | Address | 155 WEST 72ND ST, STE 505, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2006-05-30 | Address | JOHN ABAJIAN, 155 WEST 72ND ST STE 505, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1996-06-20 | 1998-08-26 | Address | 115 WEST 72ND ST, STE 505, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1996-06-20 | Address | 155 WEST 72ND STREET, SUITE 505, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-05-30 | Address | 155 WEST 72ND STREET, SUITE 505, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858177 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080610002572 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060530002877 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040722002397 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020709002606 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State