Name: | BUSINESS IMAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1958 (67 years ago) |
Date of dissolution: | 12 Feb 2014 |
Entity Number: | 169873 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 1 UNIVERSITY PLACE, #18A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNIVERSITY PLACE, #18A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ESTELLE ELLIS RUBINSTEIN | Chief Executive Officer | 1 UNIVERSITY PLACE, 18A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-25 | 2012-03-14 | Address | 1 UNIVERSITY PLACE, 18A, NEW YORK, NY, 10003, 4522, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2010-01-25 | Address | 1 UNIVERSITY PLACE, 18A, NEW YORK, NY, 10003, 4522, USA (Type of address: Chief Executive Officer) |
1958-01-21 | 1993-05-07 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212000729 | 2014-02-12 | CERTIFICATE OF DISSOLUTION | 2014-02-12 |
120314002404 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100125002412 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080114003629 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
20060405088 | 2006-04-05 | ASSUMED NAME CORP INITIAL FILING | 2006-04-05 |
060202003301 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040107003012 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011219002447 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000215002096 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980129002782 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State