Search icon

NU-IMAGE INTERNATIONAL CORP.

Print

Details

Entity Number 2911923

Status Inactive

NameNU-IMAGE INTERNATIONAL CORP.

CountyNassau

Date of registration 28 May 2003 (21 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JONG H KIM

Chief Executive Officer

11 SPACE COURT, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

11 SPACE COURT, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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