Search icon

INTEGRATED IMAGE I2

Company Details

Name: INTEGRATED IMAGE I2
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5100704
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: INTEGRATED IMAGE, INC.
Fictitious Name: INTEGRATED IMAGE I2
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 210A Progress Drive, Suite 300, Montgomeryville, PA, United States, 18936

DOS Process Agent

Name Role Address
INTEGRATED IMAGE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
D. DAVID DUGAN Chief Executive Officer 210A PROGRESS DRIVE, SUITE 300, MONTGOMERYVILLE, PA, United States, 18936

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 201 S. MAPLE AVE., SUITE 300, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 210A PROGRESS DRIVE, SUITE 300, MONTGOMERYVILLE, PA, 18936, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-07 2023-03-14 Address 201 S. MAPLE AVE., SUITE 300, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314002345 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210305060765 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060682 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-78129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313000410 2017-03-13 APPLICATION OF AUTHORITY 2017-03-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State