Search icon

451 IMAGING, LTD.

Company Details

Name: 451 IMAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864041
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 UNION SQ WEST, 636, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
451 IMAGING, LTD. DOS Process Agent 41 UNION SQ WEST, 636, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
VINCENT IERARDI JR Chief Executive Officer 41 UNION SQ WEST, 636, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-01-16 2017-01-04 Address 41 UNION SQ WEST, 628, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-16 2017-01-04 Address 41 UNION SQ WEST, 628, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-03-15 2017-01-04 Address 41 UNION SQ WEST, 628, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-03-15 2015-01-16 Address 41 UNION SQ WEST, 628, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-03-15 2015-01-16 Address 41 UNION SQ WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-10-25 2013-03-15 Address 26 WEST 17TH ST #501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-25 2013-03-15 Address 26 WEST 17TH ST #501, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-10-25 2013-03-15 Address 26 WEST 17TH ST #501, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-01-31 2005-10-25 Address 41 UNION SQUARE WEST #410, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104007080 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150116006449 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130315002159 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110304002025 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090114002557 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070315002708 2007-03-15 BIENNIAL STATEMENT 2007-01-01
051025002804 2005-10-25 BIENNIAL STATEMENT 2005-01-01
030131000026 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State