IMAJION CO.

Name: | IMAJION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2016 (9 years ago) |
Entity Number: | 5039266 |
ZIP code: | 13202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 235 HARRISON ST., MAIL DROP 67, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 235 HARRISON ST., MAIL DROP 67, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
TED LACHOWICZ | Chief Executive Officer | 29 GRAND MEDITERRA BLVD, HENDERSON, NV, United States, 89011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-04 | 2023-05-10 | Address | 29 GRAND MEDITERRA BLVD, HENDERSON, NV, 89011, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2019-10-04 | Address | 3797 RIVERS POINTE WAY, APT #4, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2019-10-04 | Address | 3797 RIVERS POINTE WAY, APT #4, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
2016-11-16 | 2023-05-10 | Address | 910 FOULK RD SUITE 201, WILMONGTON, DE, 19803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510000268 | 2022-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-10-11 |
191004002047 | 2019-10-04 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
181105007165 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161116000284 | 2016-11-16 | APPLICATION OF AUTHORITY | 2016-11-16 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State