Search icon

EVENT IMAGING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVENT IMAGING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (37 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 1306603
ZIP code: 10011
County: New York
Place of Formation: Missouri
Principal Address: 319 S COOL SPRINGS RD, O'FALLON, MO, United States, 63366
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CRAIG CONTI Chief Executive Officer 12020 GREEN EMERALD CT, ORLANDO, FL, United States, 32837

History

Start date End date Type Value
2005-01-10 2006-10-31 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2000-11-09 2005-01-10 Address 17853 SUZANNE RIDGE DR, WILDWOOD, MO, 63038, USA (Type of address: Chief Executive Officer)
1992-12-09 2005-01-10 Address 4144 INDUSTRIAL DRIVE, ST.PETERS, MO, 63376, USA (Type of address: Principal Executive Office)
1992-12-09 2000-11-09 Address 4912 PERSHING PLACE, ST.LOUIS, MO, 63108, USA (Type of address: Chief Executive Officer)
1992-12-09 2005-01-10 Address 4144 INDUSTRIAL DRIVE, ST. PETERS, MO, 63376, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000730 2007-01-12 CERTIFICATE OF TERMINATION 2007-01-12
061031002702 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050110002622 2005-01-10 BIENNIAL STATEMENT 2004-11-01
011227000334 2001-12-27 CERTIFICATE OF AMENDMENT 2001-12-27
001109002502 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State