Search icon

PMI IMAGING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMI IMAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1987 (38 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1161856
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Principal Address: 525 FELLOWSHIP RD / SUITE 360, MT LAUREL, NJ, United States, 08054
Address: FYI IMAGE SSG, 11 PENN PLAZA / 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID RAHN Chief Executive Officer 525 FELLOWSHIP RD / SUITE 360, MT LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FYI IMAGE SSG, 11 PENN PLAZA / 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET / SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2000-03-06 2001-04-23 Address 10 BANK STREET / SUITE 560, NEW YORK, NY, 10606, USA (Type of address: Service of Process)
1999-09-30 2000-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-24 2001-04-23 Address 525 FELLOWSHIP ROAD, SUITE 360, MOUNT LAUREL, NJ, 08054, 3404, USA (Type of address: Chief Executive Officer)
1993-06-24 2001-04-23 Address 525 FELLOWSHIP ROAD, SUITE 360, MOUNT LAUREL, NJ, 08054, 3404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1893552 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
010423002384 2001-04-23 BIENNIAL STATEMENT 2001-04-01
000306000240 2000-03-06 CERTIFICATE OF CHANGE 2000-03-06
990930000390 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990407002134 1999-04-07 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State