Search icon

IMAGESMITH INC.

Company Details

Name: IMAGESMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1978 (47 years ago)
Date of dissolution: 07 Jul 2000
Entity Number: 514123
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 290 CYPRESS ST, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 CYPRESS ST, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
RAYMOND F SCHMITT Chief Executive Officer 290 CYPRESS ST, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1978-10-04 1995-07-13 Address 36 PARK ACRE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150602046 2015-06-02 ASSUMED NAME LLC INITIAL FILING 2015-06-02
000707000225 2000-07-07 CERTIFICATE OF DISSOLUTION 2000-07-07
990415002352 1999-04-15 BIENNIAL STATEMENT 1998-10-01
961028002061 1996-10-28 BIENNIAL STATEMENT 1996-10-01
950713002019 1995-07-13 BIENNIAL STATEMENT 1993-10-01
A520661-4 1978-10-04 CERTIFICATE OF INCORPORATION 1978-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State