Name: | NATIONAL IMAGING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1996 (29 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 2016656 |
ZIP code: | 21046 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8621 ROBERT FULTON DR, COLUMBIA, MD, United States, 21046 |
Principal Address: | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KENNETH J. FASOLA | Chief Executive Officer | 4801 E. WASHINGTON STREET, PHOENIX, AZ, United States, 85034 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 8621 ROBERT FULTON DR, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 4801 E. WASHINGTON STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2024-04-05 | Address | 4801 E. WASHINGTON STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2016-04-15 | 2020-04-24 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2016-04-15 | Address | 6950 COLUMBIA GATEWAY DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2008-04-21 | 2010-05-28 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002613 | 2024-04-04 | CERTIFICATE OF TERMINATION | 2024-04-04 |
220428000226 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200424060092 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
180430006328 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160415006406 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State