Name: | IMAGE API, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2013 (12 years ago) |
Branch of: | IMAGE API, LLC, Florida (Company Number L12000027787) |
Entity Number: | 4359073 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2019-01-28 | 2024-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002745 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
190219060141 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170203006625 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150224006083 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130423000469 | 2013-04-23 | CERTIFICATE OF PUBLICATION | 2013-04-23 |
130212000282 | 2013-02-12 | APPLICATION OF AUTHORITY | 2013-02-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State