IMAGEDEV, INC.

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
Name | Role | Address |
---|---|---|
ELIEZER LUBITCH | DOS Process Agent | 1096 ROBBIA DRIVE, SUNNYVALE, CA, United States, 94087 |
Name | Role | Address |
---|---|---|
ELIEZER LUBITCH | Chief Executive Officer | 1096 ROBBIA DRIVE, SUNNYVALE, CA, United States, 94087 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State