TS IMAGINE SOFTWARE INC.

Name: | TS IMAGINE SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710295 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Penn Plaza 49th Floor, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 1200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Penn Plaza 49th Floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ROBERT FLATLEY | Chief Executive Officer | 1 PENN PLAZA 49TH FLOOR, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 1 PENN PLAZA 49TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 22 CORTLANDT ST, NEW YORK, NY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2023-05-16 | Address | C/O SCOTT SHERMAN, 22 CORTLANDT ST, NEW YORK, NY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2022-02-15 | 2023-05-16 | Address | 22 CORTLANDT ST, NEW YORK, NY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2023-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004180 | 2023-05-16 | BIENNIAL STATEMENT | 2023-03-01 |
220215000893 | 2022-02-15 | CERTIFICATE OF AMENDMENT | 2022-02-15 |
210423060302 | 2021-04-23 | BIENNIAL STATEMENT | 2021-03-01 |
200901061307 | 2020-09-01 | BIENNIAL STATEMENT | 2019-03-01 |
150812006211 | 2015-08-12 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State