Name: | IMAGINER COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1995 (30 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 1917330 |
ZIP code: | 12174 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 91, STUYVESANT FALLS, NY, United States, 12174 |
Principal Address: | 69 LINDENWALD AVENUE, STUYVESANT FALLS, NY, United States, 12174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E GIBBS | Chief Executive Officer | PO BOX 91, STUYVESANT FALLS, NY, United States, 12174 |
Name | Role | Address |
---|---|---|
ROBERT E GIBBS | DOS Process Agent | PO BOX 91, STUYVESANT FALLS, NY, United States, 12174 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2022-08-07 | Address | PO BOX 91, STUYVESANT FALLS, NY, 12174, USA (Type of address: Service of Process) |
2007-04-17 | 2022-08-07 | Address | PO BOX 91, STUYVESANT FALLS, NY, 12174, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2007-04-17 | Address | 200 E 81ST ST, 5A, NEW YORK, NY, 10028, 2618, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2007-04-17 | Address | 200 E 81ST ST, 5A, NEW YORK, NY, 10028, 2618, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2007-04-17 | Address | 200 E 81ST ST, 5A, NEW YORK, NY, 10028, 2618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000201 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
210405061667 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060623 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006518 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006898 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State