Search icon

IMAJION CO.

Company Details

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

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 235 HARRISON ST., MAIL DROP 67, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
TED LACHOWICZ Chief Executive Officer 29 GRAND MEDITERRA BLVD, HENDERSON, NV, United States, 89011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
88A15
UEI Expiration Date:
2020-01-08

Business Information

Activation Date:
2019-01-13
Initial Registration Date:
2018-12-14

Form 5500 Series

Employer Identification Number (EIN):
814137765
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State