IMAGINE ADVISORS, INC.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JONATHAN S. ROBERTS | Chief Executive Officer | 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State