Search icon

IMAGE PLAZA, INC.

Company Details

Name: IMAGE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3069380
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 769 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Principal Address: 807 SOUTH 5TH AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
SCOTT PODOLSKY Chief Executive Officer 769 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2006-06-07 2008-06-18 Address 14 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2004-06-22 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-22 2010-06-16 Address 769 WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602007040 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006949 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120713002616 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616002264 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080618002205 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060607002777 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040622001000 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203628 Americans with Disabilities Act - Other 2022-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-20
Termination Date 2023-11-21
Date Issue Joined 2023-02-23
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name IMAGE PLAZA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State