IMAGE SENSOR TECHNOLOGIES RE CORPORATION

Name: | IMAGE SENSOR TECHNOLOGIES RE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2011 (14 years ago) |
Date of dissolution: | 14 Nov 2017 |
Entity Number: | 4161294 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5005 E. MCDOWELL ROAD, PHOENIX, AZ, United States, 85008 |
Name | Role | Address |
---|---|---|
KEITH D. JACKSON | Chief Executive Officer | 5005 E. MCDOWELL ROAD, PHOENIX, AZ, United States, 85008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-05 | 2017-10-17 | Address | 1964 LAKE AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2017-10-17 | Address | 360 N. CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office) |
2013-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-16 | 2013-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171114000532 | 2017-11-14 | CERTIFICATE OF TERMINATION | 2017-11-14 |
171017006179 | 2017-10-17 | BIENNIAL STATEMENT | 2015-11-01 |
131105006306 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State