Search icon

PUBLIC SQUARE IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUBLIC SQUARE IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1997 (28 years ago)
Date of dissolution: 05 Dec 2016
Entity Number: 2103016
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 53-59 PUBLIC SQUARES, WATERTOWN, NY, United States, 13601
Principal Address: 53-59 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J LANIGAN Chief Executive Officer 1116 ARSENAL ST, #504, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-59 PUBLIC SQUARES, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-05-16 2009-02-19 Address 1116 ARSENAL ST, #504, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-02-03 2007-05-16 Address 53-59 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-02-17 2003-02-03 Address 53-59 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-02-17 2009-02-19 Address 53-59 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1999-02-17 2009-02-19 Address C/O SLYE & BURROWS, 104 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205000419 2016-12-05 CERTIFICATE OF DISSOLUTION 2016-12-05
110201002127 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090219002276 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070516002412 2007-05-16 BIENNIAL STATEMENT 2007-01-01
050614002443 2005-06-14 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State