Search icon

TRUNK IMAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW MONEYPENNY Chief Executive Officer 71 WEST 12TH STREET, APT 4E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 BROOME ST, 4TH FLR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
680625216
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State