Search icon

IMG CORP.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o 103 chester ave, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
EDWIN GRICHANIK Chief Executive Officer 1129 NORTHERN BOULEVARD, SUITE 404, MANHASSET, NY, United States, 11030

History

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)

Filings

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