Name: | IMAGE ZONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1987 (38 years ago) |
Entity Number: | 1188224 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 69TH STREET, #10-A, NEW YORK, NY, United States, 10023 |
Principal Address: | 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS EHRLICH | Chief Executive Officer | 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WEST 69TH STREET, #10-A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-13 | 2011-07-12 | Address | 19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1987-07-21 | 1992-02-13 | Address | RIDGEFIELD AVE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712000432 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
930920002264 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930225002705 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
920213000300 | 1992-02-13 | CERTIFICATE OF CHANGE | 1992-02-13 |
B534304-3 | 1987-08-17 | CERTIFICATE OF AMENDMENT | 1987-08-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State