Name: | IMAGE BUILDERS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2204583 |
ZIP code: | 65714 |
County: | New York |
Place of Formation: | Missouri |
Address: | 1748 N DEFFER DR, NIXA, MO, United States, 65714 |
Name | Role | Address |
---|---|---|
JOHN DAVID EVERHART, SR | Chief Executive Officer | 1748 N DEFFER DR, NIXA, MO, United States, 65714 |
Name | Role | Address |
---|---|---|
FRANK LEE HICKS | DOS Process Agent | 1748 N DEFFER DR, NIXA, MO, United States, 65714 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2006-01-03 | Address | 1752 N DEFFER, NIXA, MO, 65714, USA (Type of address: Service of Process) |
2004-03-15 | 2006-01-03 | Address | 1752 N DEFFER, NIXA, MO, 65714, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2006-01-03 | Address | 1752 N DEFFER, NIXA, MO, 65714, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2004-03-15 | Address | 1752 NO DEFFER DRIVE, NIXA, MO, 65714, USA (Type of address: Service of Process) |
2002-02-01 | 2004-03-15 | Address | 1752 NO DEFFER DRIVE, NIXA, MO, 65714, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2004-03-15 | Address | 1752 NO DEFFER DRIVE, NIXA, MO, 65719, USA (Type of address: Principal Executive Office) |
2000-02-08 | 2002-02-01 | Address | 1752 NO. DEFFER, NIXA, MO, 65714, USA (Type of address: Principal Executive Office) |
2000-02-08 | 2002-02-01 | Address | 1752 NO. DEFFER, NIXA, MO, 65714, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2002-02-01 | Address | 1752 NO DEFFER, NIXA, MO, 65714, USA (Type of address: Service of Process) |
1997-12-03 | 2000-02-08 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178745 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120118000523 | 2012-01-18 | ERRONEOUS ENTRY | 2012-01-18 |
DP-2089209 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
071204002643 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060103002854 | 2006-01-03 | BIENNIAL STATEMENT | 2005-12-01 |
040315002201 | 2004-03-15 | BIENNIAL STATEMENT | 2003-12-01 |
020726000817 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
020201002345 | 2002-02-01 | BIENNIAL STATEMENT | 2001-12-01 |
000208002622 | 2000-02-08 | BIENNIAL STATEMENT | 1999-12-01 |
971203000424 | 1997-12-03 | APPLICATION OF AUTHORITY | 1997-12-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State