Search icon

IMAGE VIDEO NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE VIDEO NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001715
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 160 W. 85TH ST, 2E, NEW YORK, NY, United States, 10024
Address: 160 W. 85TH ST, #2E, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 W. 85TH ST, #2E, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MARC GAYNOR Chief Executive Officer 160 W. 85TH ST, #2E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2004-01-26 2010-03-05 Address 356 7TH AVE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-09 2010-03-05 Address 356 7TH AVE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-01-26 Address 356 7TH AVE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-09 2010-03-05 Address 356 7TH AVE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-02-27 2000-03-09 Address ANNA GAYNOR, 315 W. 85TH ST, SUITE 1A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140402002031 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120406002365 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100305003050 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080130003373 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060310002849 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State