Search icon

IMAGE PROJECTOR CORP.

Company Details

Name: IMAGE PROJECTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1675325
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 417 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAYRE Chief Executive Officer 417 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-10-26 2001-01-24 Address 417 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-10-26 2001-01-24 Address 417 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-12 1998-10-26 Address 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-11-12 1998-10-26 Address 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-10-26 1998-10-26 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748451 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
041206002070 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021002002331 2002-10-02 BIENNIAL STATEMENT 2002-10-01
010124002007 2001-01-24 BIENNIAL STATEMENT 2000-10-01
981026002517 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961106002070 1996-11-06 BIENNIAL STATEMENT 1996-10-01
931112002640 1993-11-12 BIENNIAL STATEMENT 1993-10-01
921026000131 1992-10-26 CERTIFICATE OF INCORPORATION 1992-10-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State