Search icon

BUSINESS IMAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNIVERSITY PLACE, #18A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ESTELLE ELLIS RUBINSTEIN Chief Executive Officer 1 UNIVERSITY PLACE, 18A, NEW YORK, NY, United States, 10003

History

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)

Filings

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