NAKED EYE IMAGES, INC.

Name: | NAKED EYE IMAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Jun 2015 |
Entity Number: | 2351141 |
ZIP code: | 34285 |
County: | Nassau |
Place of Formation: | New York |
Address: | 412 RIVIERA STREET, VENICE, FL, United States, 34285 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAKED EYE IMAGES, INC. | DOS Process Agent | 412 RIVIERA STREET, VENICE, FL, United States, 34285 |
Name | Role | Address |
---|---|---|
KAREN CHANDLER | Chief Executive Officer | 412 RIVIERA STREET, VENICE, FL, United States, 34285 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2015-03-03 | Address | 5 SERNITY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2015-03-03 | Address | 5 SERNITY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2001-03-30 | 2015-03-03 | Address | 5 SERENITY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2003-03-17 | Address | 3 SERENITY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2003-03-17 | Address | 3 SERENITY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150623000520 | 2015-06-23 | CERTIFICATE OF DISSOLUTION | 2015-06-23 |
150303007386 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306006803 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110318002293 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090305002583 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State