Name: | IMAGENOW BY MAHAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1968 (57 years ago) |
Entity Number: | 228518 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1565 JEFFERSON ROAD, SUITE 180, ROCHESTER, NY, United States, 14623 |
Principal Address: | 2 E MAIN ST, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND A MAHAR | Chief Executive Officer | 5 SPLIT ROCK ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1565 JEFFERSON ROAD, SUITE 180, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-22 | 2016-06-16 | Address | 1565 JEFFERSON ROAD,, SUITE 140, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-02-16 | 2014-08-22 | Address | TOBEY VILLAGE OFFICE PARK, 130 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1993-06-02 | 2006-02-16 | Address | 2 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1993-06-02 | 2000-09-26 | Address | 5 SPLIT ROCK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000183 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
140822000639 | 2014-08-22 | CERTIFICATE OF AMENDMENT | 2014-08-22 |
060216000459 | 2006-02-16 | CERTIFICATE OF CHANGE | 2006-02-16 |
000926002213 | 2000-09-26 | BIENNIAL STATEMENT | 2000-09-01 |
980901002131 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State