Search icon

IMAGINE GLOBAL CONSULTING INC.

Company Details

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

DOS Process Agent

Name Role Address
IMAGINE GLOBAL CONSULTING INC. DOS Process Agent 262 WEST 38TH ST ROOM 703, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GABRIELE SAPPOK-KLINK Chief Executive Officer 262 WEST 38TH ST ROOM 703, NEW YORK, NY, United States, 10018

History

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)

Filings

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