Search icon

SUSANNE NEUNHOEFFER IMAGES INC.

Company Details

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

DOS Process Agent

Name Role Address
MS SANDRA UIANA ESQ DOS Process Agent 430 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSANNE NEUNHOEFFER Chief Executive Officer 205 W 19TH ST, NEW YORK, NY, United States, 10011

Agent

Name Role Address
SANDRA VIANA, ESQ. Agent C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

History

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)

Filings

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