MOTION IMAGING, INC.

Name: | MOTION IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2356054 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 975 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 975 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 975 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT E THOMPSON | Chief Executive Officer | 975 MAIN ST, FARMINGDALE, NY, United States, 11735 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2008-08-12 | Address | 975 MAIN ST, FARMINGDALE, NY, 11735, 6512, USA (Type of address: Service of Process) |
1999-03-15 | 2005-01-14 | Address | 43 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937340 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080812000027 | 2008-08-12 | CERTIFICATE OF AMENDMENT | 2008-08-12 |
080314002334 | 2008-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
060124003018 | 2006-01-24 | BIENNIAL STATEMENT | 2005-03-01 |
050114002243 | 2005-01-14 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State