Search icon

OFFICEIMAGES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

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