Search icon

IMAGITAS, INC.

Company Details

Name: IMAGITAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742315
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 1423 Red Ventures Drive, Fort Mill, SC, United States, 29707
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GREGG ZEGRAS Chief Executive Officer 1423 RED VENTURES DRIVE, FORT MILL, SC, United States, 29707

History

Start date End date Type Value
2024-03-24 2024-03-24 Address 1423 RED VENTURES DRIVE, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer)
2024-03-24 2024-03-24 Address ONE ELMCROFT RD, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer)
2016-03-30 2024-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-30 2024-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-30 2024-03-24 Address ONE ELMCROFT RD, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-05-30 Address 48 WOERD AVE, WALTHAM, MA, 02453, 3826, USA (Type of address: Chief Executive Officer)
2007-06-05 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-05 2008-03-19 Address 48 WOERD AVE, WALTHAM, MA, 02453, 3826, USA (Type of address: Chief Executive Officer)
2006-10-05 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-05 2007-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240324000186 2024-03-24 BIENNIAL STATEMENT 2024-03-24
220407003788 2022-04-07 BIENNIAL STATEMENT 2022-03-01
200305061491 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180301006343 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160330000842 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
140530002081 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120424003026 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100412002787 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080319002108 2008-03-19 BIENNIAL STATEMENT 2008-03-01
070605002273 2007-06-05 BIENNIAL STATEMENT 2006-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0613367 Other Statutory Actions 2006-11-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-20
Termination Date 2007-05-15
Date Issue Joined 2006-12-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name JOAO
Role Plaintiff
Name IMAGITAS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State