Search icon

IMAGE SOURCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 05 Sep 2013
Entity Number: 1881059
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 85-15 MAIN STREET #3C, BRIARWOOD, NY, United States, 11435
Principal Address: 17 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONNY JOSEPH DOS Process Agent 85-15 MAIN STREET #3C, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
SONNY JOSEPH Chief Executive Officer 17 WEST 20TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-03-03 2007-01-22 Address 133 W. 22ND ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-03-03 2007-01-22 Address 133 W. 22ND ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-01-03 2007-01-22 Address 85-15 MAIN STREET #9K, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905000940 2013-09-05 CERTIFICATE OF DISSOLUTION 2013-09-05
070122002177 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002460 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030207002594 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010409002276 2001-04-09 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2009-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-3600.00
Total Face Value Of Loan:
-3600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State