Name: | IMAGINE GLOBAL CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235640 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMAGINE GLOBAL CONSULTING INC. | DOS Process Agent | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GABRIELE SAPPOK-KLINK | Chief Executive Officer | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2019-12-13 | Address | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-11-28 | 2019-12-13 | Address | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2018-11-28 | 2019-07-01 | Address | 262 WEST 38TH ST ROOM 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2018-11-28 | Address | 262 WEST 38TH ST ROOM 502, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-08-22 | 2018-11-28 | Address | 262 WEST 38TH ST ROOM 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2018-11-28 | Address | 262 WEST 38TH ST ROOM 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-07-14 | 2011-08-22 | Address | 262 WEST 38TH ST ROOM 1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-07-14 | 2011-08-22 | Address | 262 WEST 38TH ST ROOM 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-07-14 | 2011-08-22 | Address | 262 WEST 38TH ST ROOM 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-22 | 2009-07-14 | Address | 257 WEST 39TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213002035 | 2019-12-13 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
190701060768 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
181128006064 | 2018-11-28 | BIENNIAL STATEMENT | 2017-07-01 |
130717002013 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110822002725 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
090714002948 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070822003026 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
050727000301 | 2005-07-27 | CERTIFICATE OF INCORPORATION | 2005-07-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State