Name: | IMAGINEARTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2013 (12 years ago) |
Entity Number: | 4422408 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 24 Sprout Creek Ct, Ste 1, Wappingers Falls, NY, United States, 12590 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
KYLE MOY | Chief Executive Officer | 20 KENT RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-25 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2013-06-25 | 2023-10-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-06-25 | 2023-10-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004092 | 2023-10-04 | BIENNIAL STATEMENT | 2023-06-01 |
130625000197 | 2013-06-25 | CERTIFICATE OF INCORPORATION | 2013-06-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-02-26 | IMAGINEARTH | 24 SPROUT CREEK CT, STE 1, WAPPINGERS FALLS, Dutchess, NY, 12590 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State