Name: | IMAGINATION INVESTORS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2019 (6 years ago) |
Entity Number: | 5584931 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-28 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-28 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-10 | 2022-08-28 | Address | 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003521 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220828000150 | 2022-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-03 |
211222000668 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
191205000430 | 2019-12-05 | CERTIFICATE OF PUBLICATION | 2019-12-05 |
190710010326 | 2019-07-10 | ARTICLES OF ORGANIZATION | 2019-07-10 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State