Search icon

IMAGEDEV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGEDEV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2004 (21 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3070416
ZIP code: 94087
County: New York
Place of Formation: New York
Address: 1096 ROBBIA DRIVE, SUNNYVALE, CA, United States, 94087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIEZER LUBITCH DOS Process Agent 1096 ROBBIA DRIVE, SUNNYVALE, CA, United States, 94087

Chief Executive Officer

Name Role Address
ELIEZER LUBITCH Chief Executive Officer 1096 ROBBIA DRIVE, SUNNYVALE, CA, United States, 94087

History

Start date End date Type Value
2016-06-03 2022-10-18 Address 1096 ROBBIA DRIVE, SUNNYVALE, CA, 94087, USA (Type of address: Chief Executive Officer)
2016-06-03 2022-10-18 Address 1096 ROBBIA DRIVE, SUNNYVALE, CA, 94087, USA (Type of address: Service of Process)
2008-06-19 2016-06-03 Address 21 FENCH CREEK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2008-06-19 2016-06-03 Address 21 FENCH CREEK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-06-19 2016-06-03 Address 21 FENCH CREEK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018001831 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
160603007341 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141223006366 2014-12-23 BIENNIAL STATEMENT 2014-06-01
120606006531 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100630002744 2010-06-30 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State