Search icon

IMAGECRAFT CORP.

Company Details

Name: IMAGECRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894484
ZIP code: 10001
County: New York
Place of Formation: New York
Address: DANIEL J. ANSELMI, 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 229 W 28TH ST / 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGECRAFT, CORP. 401(K) PLAN 2012 270056500 2013-12-16 IMAGECRAFT, CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129479222
Plan sponsor’s address 241 WEST CENTRAL AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2013-12-16
Name of individual signing DANIEL ANSELMI
IMAGECRAFT, CORP. 401(K) PLAN 2012 270056500 2013-12-13 IMAGECRAFT, CORP 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129479222
Plan sponsor’s address 241 WEST CENTRAL AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing DANIEL ANSELMI
IMAGECRAFT, CORP. 401(K) PLAN 2012 270056500 2013-03-18 IMAGECRAFT, CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 2129479222
Plan sponsor’s address 241 WEST CENTRAL AVE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2013-03-18
Name of individual signing DANIEL ANSELMI
IMAGECRAFT, CORP. 401(K) PLAN 2011 270056500 2012-05-14 IMAGECRAFT, CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 2129479222
Plan sponsor’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 270056500
Plan administrator’s name IMAGECRAFT, CORP.
Plan administrator’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001
Administrator’s telephone number 2129479222

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing DANIEL ANSELMI
IMAGECRAFT, CORP. 401(K) PLAN 2010 270056500 2011-06-22 IMAGECRAFT, CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 2129479222
Plan sponsor’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 270056500
Plan administrator’s name IMAGECRAFT, CORP.
Plan administrator’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001
Administrator’s telephone number 2129479222

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing DANIEL ANSELMI
IMAGECRAFT, CORP. 401(K) PLAN 2009 270056500 2010-08-13 IMAGECRAFT, CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 2129479222
Plan sponsor’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 270056500
Plan administrator’s name IMAGECRAFT, CORP.
Plan administrator’s address 213 WEST 35TH STREET, #606B, NEW YORK, NY, 10001
Administrator’s telephone number 2129479222

Signature of

Role Plan administrator
Date 2010-08-13
Name of individual signing DANIEL ANSELMI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL J. ANSELMI, 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL J. ANSELMI Chief Executive Officer 229 W 28TH ST / 6TH FL, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
070411003130 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050601002146 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030414000653 2003-04-14 CERTIFICATE OF INCORPORATION 2003-04-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State