ALTERNATE IMAGE PRODUCTIONS, INC.

Name: | ALTERNATE IMAGE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1984 (41 years ago) |
Entity Number: | 922140 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 41 MADISON AVE 34TH FLR, NEW YORK, NY, United States, 10010 |
Principal Address: | 44 WEST 76TH ST, #6, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BODINE ESQ | DOS Process Agent | 41 MADISON AVE 34TH FLR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JEFFREY L. KIMBALL | Chief Executive Officer | 44 WEST 76TH ST, #6, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2008-06-25 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-04 | 2000-06-01 | Address | 44 WEST 76TH ST, #6, NEW YORK, NY, 10023, 1593, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 1998-06-04 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-08 | 1998-06-04 | Address | 44 W 76TH ST, UNIT 6, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 1998-06-04 | Address | 44 W 76TH ST, UNIT 6, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718002202 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100827002869 | 2010-08-27 | BIENNIAL STATEMENT | 2010-06-01 |
080625002875 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060606002770 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040702002074 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State