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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOSSEP J KASPARIAN | Chief Executive Officer | 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
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 | 2023-10-02 | Address | 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, 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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State