Name: | IMG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2013 (12 years ago) |
Entity Number: | 4468439 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | c/o 103 chester ave, BROOKLYN, NY, United States, 11218 |
Address: | 1129 Northern Boulevard, Suite 404, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o 103 chester ave, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
EDWIN GRICHANIK | Chief Executive Officer | 1129 NORTHERN BOULEVARD, SUITE 404, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 104 W END AVE UNIT PH5, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 1129 NORTHERN BOULEVARD, SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 1129 NORTHERN BOULEVARD, SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 104 W END AVE UNIT PH5, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2025-02-18 | Address | 104 W END AVE UNIT PH5, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-02-18 | Address | 1129 Northern Boulevard, Suite 404, Manhasset, NY, 11030, USA (Type of address: Service of Process) |
2024-08-29 | 2025-02-18 | Address | 1129 NORTHERN BOULEVARD, SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-08-29 | Address | 104 W END AVE UNIT PH5, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-08-29 | Address | 340 WEBSTER AVE 3H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001238 | 2025-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-09 |
240829002183 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
230728001780 | 2023-07-28 | BIENNIAL STATEMENT | 2021-10-01 |
200918000529 | 2020-09-18 | CERTIFICATE OF AMENDMENT | 2020-09-18 |
131004000162 | 2013-10-04 | CERTIFICATE OF INCORPORATION | 2013-10-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State