Search icon

IMAC FUNDING CORP. I

Company claim

Is this your business?

Get access!

Company Details

Name: IMAC FUNDING CORP. I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363045
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 13340 183RD STREET, CERRITOS, CA, United States, 90703
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MAKOTO SAITO Chief Executive Officer 13340 183RD ST, CERRITOS, CA, United States, 90703

History

Start date End date Type Value
2003-05-06 2005-06-14 Address 13340 183RD STREET, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer)
2003-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-05-30 2003-05-06 Address 6722 ORANGETHORPE AVE, SUITE 100, BUENA PARK, CA, 90622, USA (Type of address: Chief Executive Officer)
2001-05-30 2003-05-06 Address 6722 ORANGETHORPE AVE, SUITE 100, BUENA PARK, CA, 90622, USA (Type of address: Principal Executive Office)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070525002704 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050614002091 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030506002638 2003-05-06 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State