Search icon

APP IMAGING PARTNERS, INC.

Company Details

Name: APP IMAGING PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2305682
ZIP code: 10001
County: Onondaga
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
1999-09-03 2002-07-16 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-03 2002-07-16 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-02-19 1999-09-03 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-10-09 1999-02-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-09 1999-09-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733164 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020716000864 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
990903000372 1999-09-03 CERTIFICATE OF CHANGE 1999-09-03
990219000641 1999-02-19 CERTIFICATE OF AMENDMENT 1999-02-19
981009000613 1998-10-09 APPLICATION OF AUTHORITY 1998-10-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State