Search icon

IMG PRODUCTIONS, INC.

Company Details

Name: IMG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2008 (17 years ago)
Date of dissolution: 07 Jan 2013
Entity Number: 3685863
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 432 W. 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE MAYER Chief Executive Officer 432 W. 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107000527 2013-01-07 CERTIFICATE OF MERGER 2013-01-07
100719002526 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080618000210 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State