Search icon

IMAGINE ADVISORS, INC.

Branch

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGINE ADVISORS, INC. 401 K PLAN 2010 133923837 2011-09-28 IMAGINE ADVISORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 524150
Sponsor’s telephone number 2464679200
Plan sponsor’s address 1 LIBERTY PLZ FL 23, NEW YORK, NY, 100061404

Plan administrator’s name and address

Administrator’s EIN 133923837
Plan administrator’s name IMAGINE ADVISORS, INC.
Plan administrator’s address 1 LIBERTY PLZ FL 23, NEW YORK, NY, 100061404
Administrator’s telephone number 2464679200

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing GREGORY MCCONNIE
IMAGINE ADVISORS, INC. 401 K PLAN 2009 133923837 2010-07-30 IMAGINE ADVISORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 524150
Sponsor’s telephone number 2464679200
Plan sponsor’s address 1 LIBERTY PLZ FL 23, NEW YORK, NY, 100061404

Plan administrator’s name and address

Administrator’s EIN 133923837
Plan administrator’s name IMAGINE ADVISORS, INC.
Plan administrator’s address 1 LIBERTY PLZ FL 23, NEW YORK, NY, 100061404
Administrator’s telephone number 2464679200

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing GREGORY MCCONNIE

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

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

Docket Number Nature of Suit Filing Date Disposition
0701257 Civil Rights Employment 2007-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-20
Termination Date 2009-03-31
Date Issue Joined 2008-02-04
Section 2003
Status Terminated

Parties

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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State