IMAGINENAT INC.

Name: | IMAGINENAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 2946358 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 71 WARREN AVENUE, TUCKAHOE, NY, United States, 10707 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATEE PANCHEE | Chief Executive Officer | 71 WARREN AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080702000628 | 2008-07-02 | CERTIFICATE OF DISSOLUTION | 2008-07-02 |
070816002369 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051012002164 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030825000639 | 2003-08-25 | CERTIFICATE OF INCORPORATION | 2003-08-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State