Search icon

IMAGINE ADVISORS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: IMAGINE ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1997 (28 years ago)
Date of dissolution: 24 Feb 2011
Branch of: IMAGINE ADVISORS, INC., Connecticut (Company Number 0550317)
Entity Number: 2111548
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Address: 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JONATHAN S. ROBERTS Chief Executive Officer 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133923837
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-10 1999-03-10 Address 712 5TH AVENUE / 42ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110224000643 2011-02-24 CERTIFICATE OF TERMINATION 2011-02-24
031216000756 2003-12-16 CERTIFICATE OF AMENDMENT 2003-12-16
010228002431 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990310002106 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970210000801 1997-02-10 APPLICATION OF AUTHORITY 1997-02-10

Court Cases

Court Case Summary

Filing Date:
2007-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAULFIELD
Party Role:
Plaintiff
Party Name:
IMAGINE ADVISORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State