Search icon

IMAGE SERVICES, INC.

Headquarter

Company Details

Name: IMAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1985 (39 years ago)
Date of dissolution: 05 Dec 2003
Entity Number: 1046478
ZIP code: 34990
County: Broome
Place of Formation: New York
Address: 4243 SW MALLARD CREEK TRL, PALM CITY, FL, United States, 34990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4243 SW MALLARD CREEK TRL, PALM CITY, FL, United States, 34990

Chief Executive Officer

Name Role Address
THOMAS IANUZZI Chief Executive Officer 4243 SW MALLARD CREEK TRL, PALM CITY, FL, United States, 34990

Links between entities

Type:
Headquarter of
Company Number:
F00000005947
State:
FLORIDA

History

Start date End date Type Value
1997-12-02 2000-11-16 Address 55 CASTLE ST, KEENE, NH, 03431, 2414, USA (Type of address: Chief Executive Officer)
1995-02-15 1997-12-02 Address 55 CASTLE ST., KEENE, NH, 03431, 2414, USA (Type of address: Chief Executive Officer)
1995-02-15 2000-11-16 Address 55 CASTLE ST., KEENE, NH, 03431, 2414, USA (Type of address: Principal Executive Office)
1995-02-15 2000-11-16 Address 55 CASTLE ST., KEENE, NH, 03431, 2414, USA (Type of address: Service of Process)
1985-12-30 1995-02-15 Address 516 DELANO AVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031205000683 2003-12-05 CERTIFICATE OF DISSOLUTION 2003-12-05
001116002017 2000-11-16 BIENNIAL STATEMENT 1999-12-01
000106002495 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971202002381 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950215002010 1995-02-15 BIENNIAL STATEMENT 1993-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State