Search icon

IMAGINE NATION BOOKS, LTD.

Company Details

Name: IMAGINE NATION BOOKS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2005 (20 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3214699
ZIP code: 10005
County: New York
Place of Formation: Iowa
Principal Address: 282 CENTURY PL, STE 2000, LOUISVILLE, CO, United States, 80027
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EARL KAPLAN Chief Executive Officer 770 CIRCLE DRIVE, BOULDER, CO, United States, 80302

History

Start date End date Type Value
2019-01-28 2021-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-01 2017-07-25 Address 282 CENTURY PL, STE 2000, LOUISVILLE, CO, 80027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210805001821 2021-08-04 CERTIFICATE OF TERMINATION 2021-08-04
SR-41458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41457 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170725002042 2017-07-25 BIENNIAL STATEMENT 2017-06-01
170523006260 2017-05-23 BIENNIAL STATEMENT 2015-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State