Name: | NUCLEUS IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1994 (31 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 1831211 |
ZIP code: | 11930 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JONATHAN ROSEN, PO BOX 2220, AMAGANSETT, NY, United States, 11930 |
Principal Address: | 24 STONY HILL RD., BOX 2220, AMAGANSETT, NY, United States, 11930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ROSEN | Chief Executive Officer | PO BOX 2220, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
NUCLEUS IMAGING, INC. | DOS Process Agent | C/O JONATHAN ROSEN, PO BOX 2220, AMAGANSETT, NY, United States, 11930 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2015-02-19 | Address | PO BOX 2220, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2015-02-19 | Address | 529 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2010-07-09 | 2015-02-19 | Address | 529 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-11 | 2010-07-09 | Address | 36 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2008-07-11 | Address | C/O LTI INCORPORATED, 34 EAST 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901000462 | 2015-09-01 | CERTIFICATE OF DISSOLUTION | 2015-09-01 |
150219006375 | 2015-02-19 | BIENNIAL STATEMENT | 2014-06-01 |
120905002133 | 2012-09-05 | BIENNIAL STATEMENT | 2012-06-01 |
100709002809 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080711002644 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State