Name: | IMAGINAL LIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3277932 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 435 W. 22ND STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 435 WEST 22ND ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 W. 22ND STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANGELICA TORN | Chief Executive Officer | 435 WEST 22ND ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2015-06-18 | Name | TORN PAGE PRODUCTIONS LTD. |
2005-11-07 | 2006-07-28 | Name | A. PAGE CORP. |
2005-11-07 | 2006-07-28 | Address | 325 E. 57TH STREET, APT 16D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245185 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
150618000273 | 2015-06-18 | CERTIFICATE OF AMENDMENT | 2015-06-18 |
091221003130 | 2009-12-21 | BIENNIAL STATEMENT | 2009-11-01 |
080411002515 | 2008-04-11 | BIENNIAL STATEMENT | 2007-11-01 |
060728000475 | 2006-07-28 | CERTIFICATE OF AMENDMENT | 2006-07-28 |
051107000262 | 2005-11-07 | CERTIFICATE OF INCORPORATION | 2005-11-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State