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