IMAGE MANAGEMENT SYSTEMS, INC.

Name: | IMAGE MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1984 (41 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 895473 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 239 WEST 15 ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 239 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S BERRY | Chief Executive Officer | 239 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JACK BERRY | DOS Process Agent | 239 WEST 15 ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-05-03 | Address | 239 WEST 15 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-23 | 2024-05-03 | Address | 239 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-12-13 | 2013-12-23 | Address | 239 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2020-11-02 | Address | 239 WEST 15 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-20 | 2004-12-13 | Address | 239 WEST 15 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002527 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
201102060972 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006310 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
131223002190 | 2013-12-23 | AMENDMENT TO BIENNIAL STATEMENT | 2012-11-01 |
130109006479 | 2013-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State