Search icon

KALEIDOSCOPE IMAGING, INC.

Branch

Company Details

Name: KALEIDOSCOPE IMAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Branch of: KALEIDOSCOPE IMAGING, INC., Illinois (Company Number LLC_04341635)
Entity Number: 3331313
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 700 N SACRAMENTO BLVD, 2ND FL N, CHICAGO, IL, United States, 60612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY T CHIAPPETTA Chief Executive Officer 700 N SACRAMENTO BLVD, 2ND FL N, CHICAGO, IL, United States, 60612

History

Start date End date Type Value
2006-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220000296 2017-12-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-12-20
DP-2012248 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100412003240 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080429002004 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060309000154 2006-03-09 APPLICATION OF AUTHORITY 2006-03-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State