Search icon

IMAGO SALES (USA), INC.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD MUSK Chief Executive Officer 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
IMAGO SALES (USA), INC. DOS Process Agent 110 WEST 40TH STREET, ROOM 1601, NEW YORK, NY, United States, 10018

History

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)

Filings

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