Name: | IMAGES.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1992 (33 years ago) |
Entity Number: | 1636884 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 16 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN FADNER | Chief Executive Officer | 16 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-31 | 1999-02-25 | Address | 16 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-02 | 1996-05-31 | Address | 49 EAST 21ST STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1996-05-31 | Address | 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, 2640, USA (Type of address: Principal Executive Office) |
1993-07-02 | 1996-05-31 | Address | 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, 2640, USA (Type of address: Service of Process) |
1992-05-15 | 1993-07-02 | Address | 26TH FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040511002562 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020507002964 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000731000706 | 2000-07-31 | CERTIFICATE OF AMENDMENT | 2000-07-31 |
000531002744 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
990225000623 | 1999-02-25 | CERTIFICATE OF AMENDMENT | 1999-02-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State