Search icon

THE IMAGE BUREAU, INC.

Company Details

Name: THE IMAGE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2012 (13 years ago)
Date of dissolution: 03 May 2018
Entity Number: 4195774
ZIP code: 10570
County: New York
Place of Formation: New York
Address: 53 ROMER AVENUE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 53 ROMER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ROMER AVENUE, PLEASANTVILLE, NY, United States, 10570

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW MOSCATO Chief Executive Officer 53 ROMER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2012-01-31 2013-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-01-31 2013-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503000143 2018-05-03 CERTIFICATE OF DISSOLUTION 2018-05-03
140219002228 2014-02-19 BIENNIAL STATEMENT 2014-01-01
130401000706 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
120131000009 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State