APPLIED IMAGE, INC.

Name: | APPLIED IMAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1979 (46 years ago) |
Entity Number: | 546287 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1653 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Address: | 1653 E. MAIN ST., ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1653 E. MAIN ST., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
GLENN JACKLING | Chief Executive Officer | 1653 EAST MAIN ST, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-03-03 | Address | 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2024-07-08 | 2024-07-08 | Address | 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-03-03 | Address | 1653 E. MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005369 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240708000495 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
211205000051 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
20170418039 | 2017-04-18 | ASSUMED NAME CORP INITIAL FILING | 2017-04-18 |
130501002529 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State