Name: | IMAGE POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2016 (9 years ago) |
Entity Number: | 4947026 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 95 WEST STREET, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
CARROLL H. HYNSON, JR. | Chief Executive Officer | 95 WEST STREET, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929019377 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220516002414 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200508060471 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180508006347 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160516000239 | 2016-05-16 | APPLICATION OF AUTHORITY | 2016-05-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State