Name: | IMAGING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1994 (31 years ago) |
Entity Number: | 1795160 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6020 N BAILEY AVE, SUITE 4, AMHERST, NY, United States, 14226 |
Address: | 6020 NORTH BAILEY AVE STE #4, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6020 NORTH BAILEY AVE STE #4, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JAMES E. HALL | Chief Executive Officer | 5498 PINE LOCK LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-10 | 2004-01-29 | Address | 54 LYNN LEA ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-07-31 | 1997-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1997-07-31 | 1997-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
1996-02-29 | 1998-02-10 | Address | 7 WINCHESTER PLACE, APT. 14, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-02-10 | Address | 7 WINCHESTER PLACE, APT. 14, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100308002451 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080207003041 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060302002686 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040129002350 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020208002588 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State