Name: | IMAGE MASTER MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 19 Jan 2007 |
Entity Number: | 2504181 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 53 GREENE STREET #6, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 53 GREENE STREET #6, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2007-01-19 | Address | 55 GREENE ST / #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-10-20 | 2006-06-27 | Address | 55 GREENE STREET #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-04-09 | 2005-10-20 | Address | 171 SPRING ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-04-28 | 2007-01-19 | Address | 55 GREENE STREET #6, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2000-04-28 | 2004-04-09 | Address | 55 GREENE STREET #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070119000891 | 2007-01-19 | SURRENDER OF AUTHORITY | 2007-01-19 |
060627002134 | 2006-06-27 | BIENNIAL STATEMENT | 2006-04-01 |
051020000276 | 2005-10-20 | CERTIFICATE OF CHANGE | 2005-10-20 |
040409002308 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020403002029 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
010719000230 | 2001-07-19 | CERTIFICATE OF AMENDMENT | 2001-07-19 |
000717000146 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
000717000143 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
000428000216 | 2000-04-28 | APPLICATION OF AUTHORITY | 2000-04-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State