Name: | ASSOCIATED IMAGES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1989 (36 years ago) |
Date of dissolution: | 25 Aug 1997 |
Entity Number: | 1371330 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O A I L, 545 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Address: | PRESIDENTS OFFICE, 545 5TH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRESIDENTS OFFICE, 545 5TH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARTIN IRWIN | Chief Executive Officer | C/O MANHATTAN TRANSFER, 545 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1993-08-09 | Address | 156 FISHER ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-08-09 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-08-09 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-07-25 | 1993-02-18 | Address | 240 PEGASUS AVE., NORTHVALE, NJ, 07647, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970825000130 | 1997-08-25 | CERTIFICATE OF MERGER | 1997-08-25 |
970509000063 | 1997-05-09 | ERRONEOUS ENTRY | 1997-05-09 |
DP-1250251 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
930809002013 | 1993-08-09 | BIENNIAL STATEMENT | 1993-07-01 |
930218003315 | 1993-02-18 | BIENNIAL STATEMENT | 1992-07-01 |
C036927-2 | 1989-07-25 | CERTIFICATE OF INCORPORATION | 1989-07-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State