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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ALEX BERGIER | Chief Executive Officer | 52 CLARK ST, APT 8L, BROOKLYN, NY, United States, 11201 |
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) |
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