Name: | IMAGING ADVANTAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2015 (10 years ago) |
Entity Number: | 4811952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-18 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-18 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-28 | 2017-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-28 | 2017-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003464 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210811000163 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190805060871 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170818000495 | 2017-08-18 | CERTIFICATE OF CHANGE | 2017-08-18 |
170801007511 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151106000246 | 2015-11-06 | CERTIFICATE OF PUBLICATION | 2015-11-06 |
150828000029 | 2015-08-28 | APPLICATION OF AUTHORITY | 2015-08-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State