Search icon

IMAGE BUILDERS & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN DAVID EVERHART, SR Chief Executive Officer 1748 N DEFFER DR, NIXA, MO, United States, 65714

DOS Process Agent

Name Role Address
FRANK LEE HICKS DOS Process Agent 1748 N DEFFER DR, NIXA, MO, United States, 65714

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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