Name: | Z/I IMAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Aug 2014 |
Entity Number: | 2496710 |
ZIP code: | 35758 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 19 INTERPRO ROAD, MADISON, AL, United States, 35758 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 INTERPRO ROAD, MADISON, AL, United States, 35758 |
Name | Role | Address |
---|---|---|
JACK ICKES | Chief Executive Officer | 19 INTERPRO ROAD, MADISON, AL, United States, 35758 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-27 | 2012-06-21 | Address | 170 GRAPHICS DRIVE, MADISON, AL, 35758, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2012-06-21 | Address | 170 GRAPHICS DRIVE, MADISON, AL, 35758, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2008-05-27 | Address | 230 BUSINESS PARK BLVD, MADISON, AL, 35758, USA (Type of address: Principal Executive Office) |
2006-04-25 | 2008-05-27 | Address | 230 BUSINESS PARK BLVD, MADISON, AL, 35758, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2006-04-25 | Address | 230 BUSINESS PARK BLVD, MADISON, AL, 35758, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2006-04-25 | Address | 230 BUSINESS PARK BLVD, MADISON, AL, 35758, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-06-22 | Address | 301 COCHRAN RD, STE 9, HUNTSVILLE, AL, 35824, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2004-06-22 | Address | 301 COCHRAN RD, STE 9, HUNTSVILLE, AL, 35824, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2014-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-04-10 | 2014-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825000832 | 2014-08-25 | SURRENDER OF AUTHORITY | 2014-08-25 |
120621002478 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100525002251 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080527002390 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060425003211 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040622002758 | 2004-06-22 | BIENNIAL STATEMENT | 2004-04-01 |
020409002765 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000410000270 | 2000-04-10 | APPLICATION OF AUTHORITY | 2000-04-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State