Name: | IMAGE SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1974 (51 years ago) |
Date of dissolution: | 24 Jul 2015 |
Entity Number: | 350697 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
DORIS COSTELLO | Chief Executive Officer | 34 KRISTIN LANE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-09 | 2010-09-07 | Address | 35 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1995-07-14 | 1996-08-09 | Address | 1 SOMERS LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1974-08-23 | 1995-07-14 | Address | 1 SOMERS LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150724000152 | 2015-07-24 | CERTIFICATE OF DISSOLUTION | 2015-07-24 |
100907002033 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080804003270 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
20061207047 | 2006-12-07 | ASSUMED NAME LLC INITIAL FILING | 2006-12-07 |
060728002506 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State