Search icon

IMAGEKING VISUAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGEKING VISUAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1713563
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 222 E 44TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 222 E 44TH STREET / 3RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IRA HEFTER DOS Process Agent 222 E 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IRA HEFTER Chief Executive Officer 455 E 57TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-05-19 2007-04-02 Address 455 EAST 57TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-05-19 2007-04-02 Address 222 EAST 44TH ST 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-05-19 2007-04-02 Address 455 EAST 57TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-02 2005-05-19 Address 222 E 44TH ST / 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-02 2005-05-19 Address 222 E 44TH ST / 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142063 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070402002122 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050519002311 2005-05-19 BIENNIAL STATEMENT 2005-03-01
030530002923 2003-05-30 BIENNIAL STATEMENT 2003-03-01
010726000781 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State