Entity Number 2911923
Status Inactive
NameNU-IMAGE INTERNATIONAL CORP.
CountyNassau
Date of registration 28 May 2003 (21 years ago) 28 May 2003
Date of dissolution 01 May 2024 01 May 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11 SPACE COURT, ISLANDIA, NY, United States, 11749
Address ZIP code 11749
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JONG H KIM
Chief Executive Officer
11 SPACE COURT, ISLANDIA, NY, United States, 11749
THE CORPORATION
DOS Process Agent
11 SPACE COURT, ISLANDIA, NY, United States, 11749
2005-07-19
2024-05-10
Address
11 SPACE COURT, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-07-19
2024-05-10
Address
11 SPACE COURT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2003-05-28
2024-05-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28
2005-07-19
Address
278 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
240510002658
2024-05-01
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-05-01
170502007913
2017-05-02
BIENNIAL STATEMENT
2017-05-01
130520006393
2013-05-20
BIENNIAL STATEMENT
2013-05-01
110525003291
2011-05-25
BIENNIAL STATEMENT
2011-05-01
090507002738
2009-05-07
BIENNIAL STATEMENT
2009-05-01
070514002335
2007-05-14
BIENNIAL STATEMENT
2007-05-01
050719002468
2005-07-19
BIENNIAL STATEMENT
2005-05-01
030528000366
2003-05-28
CERTIFICATE OF INCORPORATION
2003-05-28
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts