Search icon

PROIMAGE COMPUTER CORP.

Company Details

Name: PROIMAGE COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2919405
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 52 CLARK ST, APT 8L, BROOKLYN, NY, United States, 11201
Address: 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ALEX BERGIER Chief Executive Officer 52 CLARK ST, APT 8L, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-06-16 2007-07-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1922859 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090605002268 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070720003010 2007-07-20 BIENNIAL STATEMENT 2007-06-01
030616000114 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Date of last update: 23 Feb 2025

Sources: New York Secretary of State