Name: | IMAGINATION HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2013 (12 years ago) |
Entity Number: | 4367837 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-28 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-28 | 2022-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-28 | 2023-03-06 | Address | 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2019-03-11 | 2022-08-28 | Address | 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-01-13 | 2019-03-11 | Address | 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-03-01 | 2017-01-13 | Address | 6 RODNEY LN, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306002850 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220628000433 | 2022-06-27 | CERTIFICATE OF AMENDMENT | 2022-06-27 |
220828000123 | 2022-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-03 |
210414060251 | 2021-04-14 | BIENNIAL STATEMENT | 2021-03-01 |
190311060677 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306006946 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
170113006342 | 2017-01-13 | BIENNIAL STATEMENT | 2015-03-01 |
130912001036 | 2013-09-12 | CERTIFICATE OF PUBLICATION | 2013-09-12 |
130301000664 | 2013-03-01 | ARTICLES OF ORGANIZATION | 2013-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State