AMERICAN IMAGES OF NORTH AMERICA, INC.

Name: | AMERICAN IMAGES OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1993 (32 years ago) |
Date of dissolution: | 17 Oct 2008 |
Entity Number: | 1697898 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 100 WINNERS CIRCLE, BRENTWOOD, TN, United States, 37027 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN M DYOTT | Chief Executive Officer | 456 MAIN ST, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-07 | 2001-02-28 | Address | 225 HIGH RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
1997-02-07 | 2001-02-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-07 | 1997-02-07 | Address | 100 WINNERS CIRCLE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 1997-02-07 | Address | 30 CORPORATE WOODS, SUITE 350, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1994-02-07 | 1997-02-07 | Address | 100 WINNERS CIRCLE, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081017000444 | 2008-10-17 | CERTIFICATE OF MERGER | 2008-10-17 |
070129003028 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050203002598 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030122002723 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010228002534 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State