Search icon

IMG WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMG WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 25 Jul 2014
Entity Number: 914261
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: IMG CENTER, 1360 E 9TH ST / SUITE 100, CLEVELAND, OH, United States, 44114
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE PYNE, PRESIDENT Chief Executive Officer 767 5TH AVENUE, 44TH FL, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2004-06-18 2006-06-01 Address IMG CENTER, 1360 E NINTH ST / SUITE 100, CLEVELAND, OH, 44114, 1782, USA (Type of address: Chief Executive Officer)
2002-05-23 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-23 2004-06-18 Address IMG CENTER, 1360 E 9TH ST / SUITE 100, CLEVELAND, OH, 44114, 1782, USA (Type of address: Chief Executive Officer)
1993-07-16 2002-05-23 Address ONE ERIEVIEW PLAZA, CLEVELAND, OH, 44114, 1782, USA (Type of address: Principal Executive Office)
1993-01-05 1993-07-16 Address ONE ERIEVIEW PLAZA, SUITE 1300, CLEVELAND, OH, 44114, 1782, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140725000660 2014-07-25 CERTIFICATE OF TERMINATION 2014-07-25
140501006239 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006618 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2010-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
IMG WORLDWIDE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERMAN
Party Role:
Plaintiff
Party Name:
IMG WORLDWIDE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERMAN,
Party Role:
Plaintiff
Party Name:
IMG WORLDWIDE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State