Search icon

IMAGE SECTION, INC.

Company Details

Name: IMAGE SECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2507211
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 143-40 38TH AVE, STE 208, FLUSHING, NY, United States, 11354
Address: 143-40 38TH AVE, #208, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-40 38TH AVE, #208, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SHIN KWON KIM Chief Executive Officer 143-40 38TH AVE, STE 208, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2002-04-24 2004-05-20 Address 36-28A UNION ST, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-04-24 2004-05-20 Address 36-28A UNION ST, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-04-24 2006-05-15 Address 36-28A UNION ST, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-05-05 2002-04-24 Address 36-28A UNION STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937661 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060515003114 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040520002127 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020424002417 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000505000781 2000-05-05 CERTIFICATE OF INCORPORATION 2000-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State