Name: | ELECTRO-IMAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1992 (33 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 1617298 |
ZIP code: | 11020 |
County: | New York |
Place of Formation: | New York |
Address: | MATTHEW IRWIN, 9 ROUND HILL ROAD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MATTHEW IRWIN, 9 ROUND HILL ROAD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MATTHEW IRWIN | Chief Executive Officer | 9 ROUND HILL ROAD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2024-04-22 | Address | 9 ROUND HILL ROAD, GREAT NECK, NY, 11020, 1212, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2024-04-22 | Address | MATTHEW IRWIN, 9 ROUND HILL ROAD, GREAT NECK, NY, 11020, 1212, USA (Type of address: Service of Process) |
2002-03-18 | 2008-03-27 | Address | MATTHEW IRWIN, 9 ROUND HILL RD, GREAT NECK, NY, 11020, 1212, USA (Type of address: Service of Process) |
2002-03-18 | 2008-03-27 | Address | 9 ROUND HILL RD, GREAT NECK, NY, 11020, 1212, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2008-03-27 | Address | MATTHEW IRWIN, 9 ROUND HILL RD, GREAT NECK, NY, 11020, 1212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001042 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
200306061439 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180307006027 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
140515002470 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120511002619 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State