Name: | TRADEMARKS AND IMAGES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1795476 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GRAF REPETTI & CO LLP, 1114 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GRAF REPETTI & CO LLP, 1114 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GERHARD WALDSCHULTZ | Chief Executive Officer | C/O GRAF REPETTI & CO LLP, 1114 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2000-03-07 | Address | C/O JOSEPH GRAF & CO, 6 EAST 43RD ST 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2000-03-07 | Address | C/O JOSEPH GRAF & CO, 6 EAST 43RD ST 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-04-29 | 1998-03-19 | Address | % JOSEPH GRAF & CO, 6 EAST 43RD ST 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 1998-03-19 | Address | % JOSEPH GRAF & CO, 6 EAST 43RD ST 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-02-14 | 2000-03-07 | Address | 6 EAST 43RD ST., 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753692 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040323002841 | 2004-03-23 | BIENNIAL STATEMENT | 2004-02-01 |
020206002714 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000307002856 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980728000341 | 1998-07-28 | CERTIFICATE OF AMENDMENT | 1998-07-28 |
980319002161 | 1998-03-19 | BIENNIAL STATEMENT | 1998-02-01 |
960429002061 | 1996-04-29 | BIENNIAL STATEMENT | 1996-02-01 |
940303000353 | 1994-03-03 | CERTIFICATE OF AMENDMENT | 1994-03-03 |
940214000822 | 1994-02-14 | CERTIFICATE OF INCORPORATION | 1994-02-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State