Name: | IMAGEMME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513565 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 285 W BROADWAY, SUITE 250, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
IMAGEMME LLC | DOS Process Agent | 285 W BROADWAY, SUITE 250, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GABRIEL ALVAREZ-JACOBO | Agent | 2 GOLD STREET APT 2202, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-08 | 2021-05-20 | Address | 285 W BROADWAY, SUITE 650, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-05-31 | 2017-12-08 | Address | 2 GOLD STREET APT 2202, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-05-07 | 2007-05-31 | Address | 41 STATE STREET, SUITE #405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060188 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
171208000211 | 2017-12-08 | CERTIFICATE OF CHANGE | 2017-12-08 |
110607002519 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
080104000603 | 2008-01-04 | CERTIFICATE OF PUBLICATION | 2008-01-04 |
070531000536 | 2007-05-31 | CERTIFICATE OF CHANGE | 2007-05-31 |
070507000564 | 2007-05-07 | ARTICLES OF ORGANIZATION | 2007-05-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State