Search icon

IMAGERY DEVELOPMENT INC.

Company Details

Name: IMAGERY DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2007 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3576115
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVE, 2ND FL, STE 2003, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 LEXINGTON AVE, 2ND FL, STE 2003, NEW YORK, NY, United States, 10016

Agent

Name Role Address
FIDUCIARY SUPPORT SERVICES LTD. Agent 192 LEXINGTON AVE, 2ND FLOOR, STE. 2003, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
MARK MARINZOLI Chief Executive Officer 192 LEXINGTON AVE, 2ND FL, STE 2003, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-15 2012-01-05 Address 192 LEXINGTON AVE, 2ND FLOOR, STE. 2003, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-04 2010-03-15 Address 954 3RD AVENUE, SUITE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent)
2007-10-04 2010-03-15 Address 112 CAPITOL TRAIL, NEWARK, DE, 19711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2155397 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120105003209 2012-01-05 BIENNIAL STATEMENT 2011-10-01
100315000217 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15
071004000094 2007-10-04 CERTIFICATE OF INCORPORATION 2007-10-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State