Search icon

IMATION ONLINE SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IMATION ONLINE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1999 (26 years ago)
Date of dissolution: 21 Nov 2013
Entity Number: 2437196
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1 IMATION WAY, OAKDALE, MN, United States, 55128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK E LUCAS Chief Executive Officer 1 IMATION WAY, OAKDALE, MN, United States, 55128

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-05-11 2013-11-18 Address 1 IMATION PLACE, OAKDALE, MN, 55128, USA (Type of address: Principal Executive Office)
2009-05-11 2011-12-21 Address 1 IMATION PLACE, OAKDALE, MN, 55128, USA (Type of address: Chief Executive Officer)
2007-12-07 2009-01-23 Address C/O IMATION CORP, ATTN: LEGAL/1 IMATION PLACE, OAKDALE, MN, 55128, USA (Type of address: Service of Process)
2001-12-12 2009-05-11 Address 901 FRANKLIN AVE, GARDEN CITY, NY, 11530, 2933, USA (Type of address: Principal Executive Office)
2001-12-12 2009-05-11 Address 901 FRANKLIN AVE, GARDEN CITY, NY, 11530, 2933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131121000520 2013-11-21 CERTIFICATE OF DISSOLUTION 2013-11-21
131118006411 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111221002163 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091211002317 2009-12-11 BIENNIAL STATEMENT 2009-11-01
090511002563 2009-05-11 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State