Name: | ARCANGEL IMAGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2012 (13 years ago) |
Entity Number: | 4255851 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, Spain, 29651 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLORIA MEJUTO | Chief Executive Officer | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, Spain, 29651 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, 29651, ESP (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, ESP (Type of address: Chief Executive Officer) |
2023-05-28 | 2024-07-10 | Address | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, ESP (Type of address: Chief Executive Officer) |
2023-05-28 | 2023-05-28 | Address | C/MIMOSAS DE CAMPO MIJAS, 46, MALAGA, 29651, ESP (Type of address: Chief Executive Officer) |
2023-05-28 | 2024-07-10 | Address | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000686 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230528000247 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
220613000916 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200602060000 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180618006112 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State