Name: | TS IMAGINE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1999 (26 years ago) |
Entity Number: | 2390409 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 West 25th Street, 8th floor, NEW YORK, NY, United States, 10001 |
Principal Address: | 125 West 25th Street, 8th Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROB FLATELY | Chief Executive Officer | 125 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TS IMAGINE INC. | DOS Process Agent | 125 West 25th Street, 8th floor, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 125 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 125 west 25th street,, 8th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2025-02-25 | 2025-02-25 | Address | ONE PENN PLAZA, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-25 | Address | ONE PENN PLAZA, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-25 | Address | ROB FLATELY, ONE PENN PLAZA 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004203 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
250225003937 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
250218001972 | 2025-02-14 | CERTIFICATE OF AMENDMENT | 2025-02-14 |
210604060451 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190924060211 | 2019-09-24 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State