IMAGE OWL INC.
Headquarter
Name: | IMAGE OWL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2006 (19 years ago) |
Entity Number: | 3354887 |
ZIP code: | 12865 |
County: | Washington |
Place of Formation: | New York |
Address: | PO BOX 541, SALEM, NY, United States, 12865 |
Principal Address: | 2727 STATE ROUTE 29, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 20334
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMAGE OWL INC. | DOS Process Agent | PO BOX 541, SALEM, NY, United States, 12865 |
Name | Role | Address |
---|---|---|
MATTHEW L WHITAKER | Chief Executive Officer | PO BOX 541, SALEM, NY, United States, 12865 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-12-23 | Address | PO BOX 541, SALEM, NY, 12865, USA (Type of address: Service of Process) |
2024-03-29 | 2024-12-23 | Address | PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 20334, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002581 | 2024-12-23 | CERTIFICATE OF AMENDMENT | 2024-12-23 |
240329002231 | 2024-02-22 | CERTIFICATE OF AMENDMENT | 2024-02-22 |
240207004433 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
140304000863 | 2014-03-04 | CERTIFICATE OF MERGER | 2014-03-04 |
120518002379 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State