Search icon

Z/I IMAGING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 INTERPRO ROAD, MADISON, AL, United States, 35758

Chief Executive Officer

Name Role Address
JACK ICKES Chief Executive Officer 19 INTERPRO ROAD, MADISON, AL, United States, 35758

History

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)

Filings

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