Search icon

RESONANT IMAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESONANT IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1995 (30 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 1942824
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ATTN ANN D LEVY, 16 CROSBY ST, NEW YORK, NY, United States, 10013
Principal Address: ANN D LEVY, 16 CROSBY ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN D. LEVY Chief Executive Officer 16 CROSBY ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN ANN D LEVY, 16 CROSBY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-09-12 2007-07-24 Address 16 CROSBY ST, NEW YORK, NY, 10013, 3107, USA (Type of address: Service of Process)
2003-07-10 2005-09-12 Address ANN D LEVY, 16 CROSBY ST, NEW YORK, NY, 10013, 3107, USA (Type of address: Service of Process)
2003-07-10 2013-07-25 Address ANN D LEVY, 16 CROSBY ST, NEW YORK, NY, 10013, 3107, USA (Type of address: Principal Executive Office)
2001-07-05 2007-07-24 Address 16 CROSBY ST., NEW YORK, NY, 10013, 3107, USA (Type of address: Chief Executive Officer)
2001-07-05 2003-07-10 Address 16 CROSBY ST., NEW YORK, NY, 10013, 3107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714000128 2017-07-14 CERTIFICATE OF DISSOLUTION 2017-07-14
150707006207 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130725006289 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110802002713 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090709003090 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State