IMAGE MAINTENANCE LIMITED

Name: | IMAGE MAINTENANCE LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1985 (40 years ago) |
Entity Number: | 1016904 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE / SUITE 2700, NEW YORK, NY, United States, 10110 |
Principal Address: | ALEXANDER MGMT INC, 500 FIFTH AVENUE / SUITE 2700, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHIMPLES C/O PEYSER & | Chief Executive Officer | ALEXANDER MGMT INC, 500 FIFTH AVENUE / SUITE 2700, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE / SUITE 2700, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-19 | 2007-09-27 | Address | 3 GREAT JONES ST 3A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-10-19 | 2007-09-27 | Address | 3 GREAT JONES ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2007-09-27 | Address | 75 S FAIRVIEW AVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2001-08-21 | 2005-10-19 | Address | 3 GREAT JONES ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-21 | 2005-10-19 | Address | 3 GREAT JONES ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002011 | 2013-10-07 | BIENNIAL STATEMENT | 2013-08-01 |
090814002364 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070927002668 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
051019002054 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030801002452 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State