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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 ROMER AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW MOSCATO | Chief Executive Officer | 53 ROMER AVE, PLEASANTVILLE, NY, United States, 10570 |
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) |
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