Name: | IMAGO SALES (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3296162 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HOWARD MUSK | Chief Executive Officer | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IMAGO SALES (USA), INC. | DOS Process Agent | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2023-12-01 | Address | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2023-12-01 | Address | 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-12-03 | 2019-10-07 | Address | 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2019-10-07 | Address | 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-12-01 | 2019-10-07 | Address | 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-12-01 | 2013-12-03 | Address | 1100 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2011-12-01 | Address | 1431 BROADWAY, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-12-27 | 2011-12-01 | Address | 1431 BROADWAY, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2011-12-01 | Address | 1431 BROADWAY, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039871 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220705001876 | 2022-07-05 | BIENNIAL STATEMENT | 2021-12-01 |
191007060598 | 2019-10-07 | BIENNIAL STATEMENT | 2017-12-01 |
151203006423 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131203006247 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
111201002155 | 2011-12-01 | BIENNIAL STATEMENT | 2011-12-01 |
100113002321 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
071227002507 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
051222000391 | 2005-12-22 | APPLICATION OF AUTHORITY | 2005-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State