Name: | PERMANENT IMAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1977 (48 years ago) |
Date of dissolution: | 08 Apr 1998 |
Entity Number: | 453802 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Principal Address: | BUSH ROAD, SCHUYLER, NY, United States, 00000 |
Address: | PO BOX 750, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN B COGAR | Chief Executive Officer | RD 3, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 750, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1977-11-02 | 1992-12-23 | Address | R.D. #3, FRANKFORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120604068 | 2012-06-04 | ASSUMED NAME CORP INITIAL FILING | 2012-06-04 |
980408000161 | 1998-04-08 | CERTIFICATE OF DISSOLUTION | 1998-04-08 |
931110002656 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921223002462 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
A440365-8 | 1977-11-02 | CERTIFICATE OF INCORPORATION | 1977-11-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State