Name: | IMAGE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1998 (27 years ago) |
Date of dissolution: | 12 May 2005 |
Entity Number: | 2274806 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 2392 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KRYMKEVICH | Chief Executive Officer | 2392 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2392 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-01 | 2000-07-19 | Address | 555 W. 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050512000724 | 2005-05-12 | CERTIFICATE OF DISSOLUTION | 2005-05-12 |
020620002015 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000719002504 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980701000161 | 1998-07-01 | CERTIFICATE OF INCORPORATION | 1998-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State