Name: | SELF-IMAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1978 (47 years ago) |
Entity Number: | 490042 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 PARK AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 180 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS URRARO | Chief Executive Officer | 180 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JOHN PATAFIO (ATTORNEY) | DOS Process Agent | 171 PARK AVENUE, AMITYVILLE, NY, United States, 11701 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SE1337509 | DOSAEBUSINESS | 2014-01-03 | 2027-07-30 | 180 BROADWAY, AMITYVILLE, NY, 11701 |
21SE1337509 | Appearance Enhancement Business License | 2009-07-30 | 2027-07-30 | 180 BROADWAY, AMITYVILLE, NY, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-31 | 2012-08-13 | Address | 390 GARIBALDI AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2012-08-13 | Address | 390 GARIBALDI AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1978-05-19 | 2012-08-13 | Address | 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140812061 | 2014-08-12 | ASSUMED NAME LLC INITIAL FILING | 2014-08-12 |
120813002452 | 2012-08-13 | BIENNIAL STATEMENT | 2012-05-01 |
961025000533 | 1996-10-25 | ERRONEOUS ENTRY | 1996-10-25 |
DP-1305175 | 1996-09-25 | DISSOLUTION BY PROCLAMATION | 1996-09-25 |
960531002026 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State