Entity Name: | OFFICEIMAGES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Jan 2018 |
Business ALEI: | 1260879 |
Annual report due: | 19 Jan 2025 |
NAICS code: | 449110 - Furniture Retailers |
Business address: | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, United States |
Mailing address: | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, United States, 30076 |
Place of Formation: | GEORGIA |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRYAN ROBERTS | Officer | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, United States | 280 SUMMIT ST., BRIDGEPORT, CT, 06606, United States |
MICHAEL HIMMELSTEIN | Officer | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, United States | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRYAN ROBERTS | Director | 1515 HOLCOMB WOODS PKWY, ROSWELL, GA, 30076, United States | 280 SUMMIT ST., BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013270150 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012305314 | 2023-12-26 | No data | Annual Report | Annual Report | No data |
BF-0011355740 | 2023-01-06 | No data | Annual Report | Annual Report | No data |
BF-0010171587 | 2022-01-04 | No data | Annual Report | Annual Report | 2022 |
0007033511 | 2020-12-08 | No data | Annual Report | Annual Report | 2021 |
0006689392 | 2019-12-03 | No data | Annual Report | Annual Report | 2020 |
0006289117 | 2018-12-07 | No data | Annual Report | Annual Report | 2019 |
0006020671 | 2018-01-19 | 2018-01-19 | Business Registration | Certificate of Authority | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website