TRUNK IMAGES, INC.

Name: | TRUNK IMAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 30 Sep 2015 |
Entity Number: | 3334895 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 466 BROOME ST, 4TH FLR, NEW YORK, NY, United States, 10013 |
Principal Address: | 466 BROOME STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MONEYPENNY | Chief Executive Officer | 71 WEST 12TH STREET, APT 4E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 BROOME ST, 4TH FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2011-07-06 | Address | 227 WEST 29TH STREET, 12TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930000663 | 2015-09-30 | CERTIFICATE OF MERGER | 2015-09-30 |
140307006538 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120426003098 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
110706002380 | 2011-07-06 | BIENNIAL STATEMENT | 2010-03-01 |
060316000513 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State