Search icon

MOTION IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 MAIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT E THOMPSON Chief Executive Officer 975 MAIN ST, FARMINGDALE, NY, United States, 11735

Central Index Key

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.

CIK number:
0001357354
Phone:
516773700

Latest Filings

Form type:
REGDEX
File number:
021-87591
Filing date:
2007-10-11
File:
Form type:
REGDEX
File number:
021-87591
Filing date:
2005-03-16
File:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
51500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State