Search icon

IMAGINATION HOLDINGS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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