-
Home Page
›
-
Counties
›
-
Queens
›
-
10002
›
-
FIRST IMAGING, LLC
Company Details
Name: |
FIRST IMAGING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Jun 2008 (17 years ago)
|
Date of dissolution: |
24 Nov 2020 |
Entity Number: |
3681276 |
ZIP code: |
10002
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
47 ESSEX ST,, APT 2, NEW YORK, NY, United States, 10002 |
DOS Process Agent
Name |
Role |
Address |
JANET CHIONG
|
DOS Process Agent
|
47 ESSEX ST,, APT 2, NEW YORK, NY, United States, 10002
|
Form 5500 Series
Employer Identification Number (EIN):
262829117
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2010-06-16
|
2016-06-14
|
Address
|
14-11 BURTON ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2008-06-06
|
2010-06-16
|
Address
|
14-11 BURTON ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201124000399
|
2020-11-24
|
ARTICLES OF DISSOLUTION
|
2020-11-24
|
200609060800
|
2020-06-09
|
BIENNIAL STATEMENT
|
2020-06-01
|
160614006534
|
2016-06-14
|
BIENNIAL STATEMENT
|
2016-06-01
|
140603006288
|
2014-06-03
|
BIENNIAL STATEMENT
|
2014-06-01
|
120611006620
|
2012-06-11
|
BIENNIAL STATEMENT
|
2012-06-01
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State