Search icon

IMAGE MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX KRYMKEVICH Chief Executive Officer 2392 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2392 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

Trademarks Section

Serial Number:
73011618
Mark:
PICTUREBANK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1974-01-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PICTUREBANK

Goods And Services

For:
PROVIDING IMAGE SEARCH AND RETRIEVAL SERVICES FOR OTHERS BY MEANS OF SIGNALS GENERATED BY COMPUTERS AND DISPLAYED AT TERMINALS USED IN CONJUNCTION THEREWITH
First Use:
1972-11-09
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State