Name: | IMAGINASIAN ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 2994902 |
ZIP code: | 90036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19 WEST 44TH ST 9TH FL, NEW YORK, NY, United States, 10036 |
Address: | 5700 WILSHIRE BLVD. STE #550, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5700 WILSHIRE BLVD. STE #550, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
AUGUSTINE HONG | Chief Executive Officer | 19 WEST 44TH ST 9TH FL, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2017-06-26 | Address | C/O MNET, 3535 HAYDEN AVE., SUITE 120, CULVER CITY, CA, 90232, USA (Type of address: Service of Process) |
2008-01-07 | 2013-04-23 | Address | C/O ALEXANDER KIM, 19 WEST 44TH ST 9TH FLOOR, NEW YORK, NY, 10036, 5902, USA (Type of address: Service of Process) |
2006-03-13 | 2008-01-07 | Address | 19 WEST 44TH ST 9TH FL, NEW YORK, NY, 10036, 5902, USA (Type of address: Chief Executive Officer) |
2006-03-13 | 2008-01-07 | Address | C/O MICHAEL HONG, 19 WEST 44TH ST, NEW YORK, NY, 10036, 5902, USA (Type of address: Service of Process) |
2004-01-02 | 2006-03-13 | Address | C/O MICHAEL HONG, 450 SEVENTH AVE STE. 706, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000031 | 2017-06-26 | SURRENDER OF AUTHORITY | 2017-06-26 |
170516000065 | 2017-05-16 | ERRONEOUS ENTRY | 2017-05-16 |
DP-2178990 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130423000396 | 2013-04-23 | CERTIFICATE OF CHANGE | 2013-04-23 |
080107002881 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State