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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY T CHIAPPETTA | Chief Executive Officer | 700 N SACRAMENTO BLVD, 2ND FL N, CHICAGO, IL, United States, 60612 |
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) |
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