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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGG ZEGRAS | Chief Executive Officer | 1423 RED VENTURES DRIVE, FORT MILL, SC, United States, 29707 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0613367 | Other Statutory Actions | 2006-11-20 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOAO |
Role | Plaintiff |
Name | IMAGITAS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State