Search icon

KALEIDOSCOPE IMAGING OF NEW YORK, INC.

Branch

Company Details

Name: KALEIDOSCOPE IMAGING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Branch of: KALEIDOSCOPE IMAGING OF NEW YORK, INC., Illinois (Company Number CORP_64017764)
Entity Number: 2489536
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 251 West 39th Street, 4th Floor, NEW YORK, NY, United States, 10018
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HOSSEP J KASPARIAN Chief Executive Officer 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-29 Address 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-29 Address 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000396 2024-03-29 BIENNIAL STATEMENT 2024-03-29
231002005848 2023-10-02 BIENNIAL STATEMENT 2022-03-01
SR-30935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080313002588 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060501002492 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040419002635 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020410002413 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000323000111 2000-03-23 APPLICATION OF AUTHORITY 2000-03-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State