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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVE, 2ND FL, STE 2003, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FIDUCIARY SUPPORT SERVICES LTD. | Agent | 192 LEXINGTON AVE, 2ND FLOOR, STE. 2003, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
MARK MARINZOLI | Chief Executive Officer | 192 LEXINGTON AVE, 2ND FL, STE 2003, NEW YORK, NY, United States, 10016 |
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) |
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