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
Name | Role | Address |
---|---|---|
451 IMAGING, LTD. | DOS Process Agent | 41 UNION SQ WEST, 636, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VINCENT IERARDI JR | Chief Executive Officer | 41 UNION SQ WEST, 636, NEW YORK, NY, United States, 10003 |
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) |
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