Name: | IIMAGINE LARGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2018 (7 years ago) |
Entity Number: | 5429335 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2024-10-17 | Address | 187 E. WARM SPRINGS RD.,, STE. B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2020-12-23 | 2023-06-12 | Address | 187 E. WARM SPRINGS RD.,, STE. B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2018-10-19 | 2020-12-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-10-19 | 2020-12-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002634 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
230612000711 | 2023-02-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-02-01 |
201223000327 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
181019010499 | 2018-10-19 | ARTICLES OF ORGANIZATION | 2018-10-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State