Search icon

IMAGE MASTER MANAGEMENT, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 GREENE STREET #6, NEW YORK, NY, United States, 10013

History

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)

Filings

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