Name: | SUSANNE NEUNHOEFFER IMAGES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3290092 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 430 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 205 W 29TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MS SANDRA UIANA ESQ | DOS Process Agent | 430 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUSANNE NEUNHOEFFER | Chief Executive Officer | 205 W 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SANDRA VIANA, ESQ. | Agent | C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2012-01-17 | Address | 205 WEST 19TH STREET, APT 7F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2012-01-17 | Address | 205 WEST 19TH STREET, APT 7F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2012-01-17 | Address | C/O WITHERS BERGMAN LLP, 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-07 | 2006-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-07 | 2006-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139389 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
120117002071 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091208003039 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080129002636 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060117000955 | 2006-01-17 | CERTIFICATE OF CHANGE | 2006-01-17 |
051207000864 | 2005-12-07 | APPLICATION OF AUTHORITY | 2005-12-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State