IMAGINAL PROPERTIES, LLC

Name: | IMAGINAL PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2021 (4 years ago) |
Entity Number: | 6015807 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-05-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-05 | 2025-05-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-05 | 2025-03-05 | Address | 68 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2022-04-09 | 2024-04-05 | Address | 68 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2021-05-18 | 2022-04-09 | Address | 68 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001552 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
250305000499 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
240405000687 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220409000018 | 2021-09-21 | CERTIFICATE OF PUBLICATION | 2021-09-21 |
210518010374 | 2021-05-18 | ARTICLES OF ORGANIZATION | 2021-05-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State