Search icon

IMG PERFORMERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMG PERFORMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 07 Jan 2013
Entity Number: 3763446
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 432 WEST 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
HILARY MANDEL Chief Executive Officer 432 WEST 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-15 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-51456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51457 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107000523 2013-01-07 CERTIFICATE OF MERGER 2013-01-07
110317003209 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090115000104 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State