ACCOUSTIC IMAGES INC.

Name: | ACCOUSTIC IMAGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1990 (35 years ago) |
Entity Number: | 1477247 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 926 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Address: | 926 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 926 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
MARY MERCINCAVAGE | Chief Executive Officer | 926 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 2005-07-12 | Address | 926 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2005-07-12 | Address | 926 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1990-09-25 | 1993-05-10 | Address | 926 FRONT STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090105002806 | 2009-01-05 | BIENNIAL STATEMENT | 2008-09-01 |
070605002495 | 2007-06-05 | BIENNIAL STATEMENT | 2006-09-01 |
050712002092 | 2005-07-12 | BIENNIAL STATEMENT | 2004-09-01 |
030714002358 | 2003-07-14 | BIENNIAL STATEMENT | 2002-09-01 |
001128002465 | 2000-11-28 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State