Search icon

IMG DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMG DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2008 (17 years ago)
Date of dissolution: 06 Jun 2013
Entity Number: 3720584
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 ST, 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
HILLARY MANDEL Chief Executive Officer 432 W 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-15 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-50730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130606001146 2013-06-06 CERTIFICATE OF DISSOLUTION 2013-06-06
101005002113 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080915000725 2008-09-15 CERTIFICATE OF INCORPORATION 2008-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State