Search icon

IMAGINEERING SYSTEMS, INC.

Company Details

Name: IMAGINEERING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1994 (31 years ago)
Date of dissolution: 15 Oct 2003
Entity Number: 1806235
ZIP code: 89502
County: Oneida
Place of Formation: Nevada
Address: 240 S ROCK BLVD. #124, RENO, NV, United States, 89502
Principal Address: 240 SOUTH ROCK BLVD, STE 143, RENO, NV, United States, 89502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 S ROCK BLVD. #124, RENO, NV, United States, 89502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BILL R. WILLIAMS Chief Executive Officer 240 S. ROCK BLVD., #143, RENO, NV, United States, 89502

History

Start date End date Type Value
2000-04-14 2002-04-05 Address 2031 MOUNTAIN VISTA DR, RENO, NV, 89509, USA (Type of address: Chief Executive Officer)
2000-04-14 2003-10-15 Address 240 SOUTH ROCK BLVD, STE 143, RENO, NV, 89502, USA (Type of address: Service of Process)
1999-11-29 2003-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-31 2000-04-14 Address 1414 SHADOW MOUNTAIN PLACE, LAS VEGAS, NV, 89108, USA (Type of address: Chief Executive Officer)
1997-12-02 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031015000137 2003-10-15 SURRENDER OF AUTHORITY 2003-10-15
020405002254 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000414002338 2000-04-14 BIENNIAL STATEMENT 2000-03-01
991129000073 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980331002081 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State