Name: | IMG COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 25 Jul 2014 |
Branch of: | IMG COMMUNICATIONS, INC., Kentucky (Company Number 0160153) |
Entity Number: | 1687631 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 546 EAST MAIN ST, LEXINGTON, KY, United States, 40508 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE PYNE | Chief Executive Officer | 767 5TH AVENUE, NEW YORK, KY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2008-11-25 | Address | 546 EAST MAIN ST, LEXINGTON, KY, 40508, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2005-02-15 | Address | 546 EAST MAIN ST, LEXINGTON, KY, 40508, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-06 | 2001-02-09 | Address | THREE FOREST PLAZA BUILDING, 12221 MERIT DRIVE, SUITE 1325, DALLAS, TX, 75251, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140725000118 | 2014-07-25 | CERTIFICATE OF TERMINATION | 2014-07-25 |
110127002632 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081125002388 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State