Search icon

ASSOCIATED IMAGES LIMITED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PRESIDENTS OFFICE, 545 5TH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN IRWIN Chief Executive Officer C/O MANHATTAN TRANSFER, 545 5TH AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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