Search icon

OFFICEIMAGES, INC.

Company Details

Name: OFFICEIMAGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161115
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1515 Holcomb Woods Pkwy, Roswell, GA, United States, 30076

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OFFICEIMAGES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN ROBERTS Chief Executive Officer 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, United States, 30076

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, 2574, USA (Type of address: Chief Executive Officer)
2021-02-18 2025-02-06 Address 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, 2574, USA (Type of address: Chief Executive Officer)
2019-02-04 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2021-02-18 Address 120 RIVER NORTH CIR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2015-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-25 2017-02-01 Address 1515 HOLCOMB WOODS PKWY., ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2013-02-25 2017-02-01 Address 1515 HOLCOMB WOODS PKWY., ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206000064 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201001081 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060489 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190204060426 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-40578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006707 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151007000433 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07
150213006130 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130225006376 2013-02-25 BIENNIAL STATEMENT 2013-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State