Name: | ENHANCED IMAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1995 (30 years ago) |
Entity Number: | 1911293 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE DEGIULIO | Chief Executive Officer | 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21EN1028451 | Appearance Enhancement Business License | 1995-07-06 | 2024-10-14 | 130 W 57th St Apt 7C, New York, NY, 10019-3311 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-07 | 2007-04-23 | Address | 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2007-04-23 | Address | 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2007-04-23 | Address | 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-04-19 | 2003-04-07 | Address | 449 W 44TH ST / APT #3F, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2003-04-07 | Address | 449 W 44TH ST / APT #3F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2003-04-07 | Address | 449 W 44TH ST / APT #3F, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-05-05 | 2001-04-19 | Address | 5 E 22ND ST, STE 5-G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 2001-04-19 | Address | 5 EAST 22ND STREET, SUITE 5-G, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2001-04-19 | Address | 5 E. 22ND ST., SUITE 5-G, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-05-09 | 1999-05-05 | Address | 5 E. 22ND ST., APT 5-G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002410 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110503002184 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090413002490 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070423002849 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050607002566 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030407003087 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010419002107 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990505002368 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970509002030 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
950407000437 | 1995-04-07 | CERTIFICATE OF INCORPORATION | 1995-04-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State